MONARCH INDUSTRIES PLC - History of Changes


DateDescription
1994-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/94 FROM: UNIT 1 ABERAMAN INDUSTRIAL ESTATE ABERDARE MID GLAMORGAN
1993-10-14 update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1992-12-23 update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1992-07-30 update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1992-07-30 update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1992-07-30 update statutory_documents AMENDING FORM 2.15 FOR 4-6-91
1992-07-14 update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1992-07-14 update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1992-07-14 update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1990-04-05 update statutory_documents ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
1988-09-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-08-11 update statutory_documents SECRETARY RESIGNED
1988-08-11 update statutory_documents SECRETARY RESIGNED
1988-06-15 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1988-04-06 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1988-01-21 update statutory_documents NEW DIRECTOR APPOINTED
1987-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/87 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA
1986-10-30 update statutory_documents COMPANY TYPE CHANGED FROM PRI TO PLC
1986-07-22 update statutory_documents RETURN OF ALLOTMENTS
1986-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE
1986-06-11 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-06-03 update statutory_documents APPLICATION COMMENCE BUSINESS