MONUMENT INVESTMENT TRUST LIMITED
Status | DISSOLVED |
Company No. | 00301203 |
Category | Private Limited Company |
Incorporated | 27 May 1935 |
Age | 89 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2017 |
Years | 6 years, 6 months, 18 days |
SUMMARY
MONUMENT INVESTMENT TRUST LIMITED is an dissolved private limited company with number 00301203. It was incorporated 89 years, 1 month, 11 days ago, on 27 May 1935 and it was dissolved 6 years, 6 months, 18 days ago, on 20 December 2017. The company address is 1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS, Berkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 20 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 08 May 2017
Action Date: 08 May 2017
Category: Address
Type: AD01
Change date: 2017-05-08
Old address: 1 Dorset Street Southampton Hampshire SO15 2DP
New address: 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-20
Old address: Lloyds Chambers 1 Portsoken Street London E1 8HZ
New address: 1 Dorset Street Southampton Hampshire SO15 2DP
Documents
Liquidation voluntary declaration of solvency
Date: 14 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 14 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Ann Mousley
Termination date: 2016-06-30
Documents
Appoint person director company with name date
Date: 14 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kirsty Ann-Marie Wilman
Appointment date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type dormant
Date: 02 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type dormant
Date: 19 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 13 Feb 2014
Action Date: 29 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-29
Officer name: Mr David Leonard Grose
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Change person director company with change date
Date: 16 Oct 2013
Action Date: 11 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-11
Officer name: Ms Emily Ann Mousley
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Accounts with accounts type dormant
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 22 Dec 2011
Action Date: 22 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-22
Old address: 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Accounts with accounts type dormant
Date: 10 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Change person director company with change date
Date: 21 Dec 2010
Action Date: 20 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-20
Officer name: Mr David Leonard Grose
Documents
Change person director company with change date
Date: 20 Dec 2010
Action Date: 20 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-20
Officer name: Mr David Leonard Grose
Documents
Termination director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Allen
Documents
Accounts with accounts type dormant
Date: 25 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Change corporate secretary company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-22
Officer name: Mepc Secretaries Limited
Documents
Accounts with accounts type full
Date: 07 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Resolution
Date: 26 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen allen / 31/07/2008
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
Accounts with accounts type full
Date: 28 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/06; full list of members
Documents
Legacy
Date: 18 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Accounts with accounts type full
Date: 23 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/05; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/04; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH
Documents
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/03; full list of members
Documents
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/02; full list of members
Documents
Accounts with accounts type full
Date: 27 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/00; full list of members
Documents
Legacy
Date: 03 Nov 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB
Documents
Legacy
Date: 26 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Aug 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 15 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 29 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/99; no change of members
Documents
Legacy
Date: 01 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 20 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/99; change of members
Documents
Legacy
Date: 11 May 1998
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 01 May 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 18/04/98 from: 12 st james's square london SW1Y 4LB
Documents
Accounts with accounts type full
Date: 18 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 26 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/98; full list of members
Documents
Legacy
Date: 18 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jul 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 11 Feb 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 22 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/97; no change of members
Documents
Legacy
Date: 30 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 10/01/96; full list of members
Documents
Some Companies
44TH FLOOR THE LEADENHALL BUILDING,LONDON,EC3V 4AB
Number: | OC395209 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
AMARA DESIGNS (POTTERS BAR) LIMITED
UNIT 23 ALSTON WORKS,BARNET,EN5 4EL
Number: | 01025381 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
62-64 BAKER STREET,LONDON,W1U 7DF
Number: | 10239175 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CANAL WALK,SWINDON,SN1 1LD
Number: | 11443424 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MARCHWOOD ACCOUNTANCY SERVICES LTD THE OLD BAKEHOUSE,LINLITHGOW,EH49 7ED
Number: | SC400441 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUINTAIN NORTH WEST LANDS LIMITED
180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 05152492 |
Status: | ACTIVE |
Category: | Private Limited Company |