About

Registered Number: 04878300
Date of Incorporation: 27/08/2003 (20 years and 8 months ago)
Company Status: Liquidation
Registered Address: Suite G5 Regent House, 1-3 Queensway, Redhill, Surrey, RH1 1QT

 

Having been setup in 2003, The Monthly Advertiser Ltd have registered office in Redhill, it has a status of "Liquidation". We do not know the number of employees at The Monthly Advertiser Ltd. There are 3 directors listed as Farrer, Jillian, Mccarthy, Martin Christopher, Souter, Dee Paul for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Martin Christopher 28 August 2003 13 October 2003 1
SOUTER, Dee Paul 28 August 2003 30 January 2004 1
Secretary Name Appointed Resigned Total Appointments
FARRER, Jillian 30 January 2004 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 02 May 2007
363s - Annual Return 29 November 2006
287 - Change in situation or address of Registered Office 26 July 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 02 March 2006
CERTNM - Change of name certificate 14 September 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 25 October 2004
395 - Particulars of a mortgage or charge 21 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
225 - Change of Accounting Reference Date 05 December 2003
287 - Change in situation or address of Registered Office 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
287 - Change in situation or address of Registered Office 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 13 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.