GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, June 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th June 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th June 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 22nd, March 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th June 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 10th June 2016 with full list of members
filed on: 5th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 5th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 10th June 2015 with full list of members
filed on: 6th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 6th July 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 23rd, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 10th June 2014 with full list of members
filed on: 2nd, July 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 18th, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 10th June 2013 with full list of members
filed on: 3rd, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 14th, March 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 10th June 2012 with full list of members
filed on: 3rd, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 12th, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 10th June 2011 with full list of members
filed on: 21st, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 31st, December 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 5th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 10th June 2010 with full list of members
filed on: 5th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st June 2010 director's details were changed
filed on: 5th, July 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 5th July 2010 from 70 Annfield Terrace Aberdeen AB10 6TJ
filed on: 5th, July 2010
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 9th, March 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 20th July 2009
filed on: 20th, July 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On Wednesday 23rd July 2008 Director appointed
filed on: 23rd, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 16th July 2008 Director and secretary appointed
filed on: 16th, July 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 16th July 2008 Appointment terminated secretary
filed on: 16th, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 16th July 2008 Appointment terminated director
filed on: 16th, July 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/07/2008 from 34 albyn place aberdeen aberdeenshire AB10 1FW
filed on: 16th, July 2008
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed mountwest 813 LIMITEDcertificate issued on 10/07/08
filed on: 8th, July 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, June 2008
|
incorporation |
Free Download
(16 pages)
|