(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 22nd, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Monday 1st October 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 13th, November 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 28th April 2016.
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 11th, February 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 27th November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 1st December 2015
capital
|
|
(AR01) Annual return made up to Thursday 27th November 2014 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 18th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 27th November 2013 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 27th, November 2013
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Friday 13th September 2013
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 27th November 2012 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st March 2012 director's details were changed
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 31st August 2012.
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 19th March 2012 from 29 Palmerston Road Aberdeen AB11 5QP Scotland
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 27th November 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 16th November 2011 from 34 Albyn Place Aberdeen AB10 1FW
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 16th November 2011
filed on: 16th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th November 2010
filed on: 28th, October 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 1st July 2011 director's details were changed
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed accrete projects (uk) LIMITEDcertificate issued on 08/07/11
filed on: 8th, July 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Friday 1st July 2011 director's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 7th July 2011
filed on: 7th, July 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st June 2011 director's details were changed
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 27th November 2010 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Tuesday 12th October 2010
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 6th September 2010.
filed on: 6th, September 2010
| officers
|
Free Download
(3 pages)
|
(AP04) On Tuesday 24th August 2010 - new secretary appointed
filed on: 24th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 22nd June 2010.
filed on: 22nd, June 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 22nd June 2010
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 5th March 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Tuesday 12th January 2010
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 12th January 2010.
filed on: 12th, January 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 12th January 2010
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 6th January 2010
filed on: 12th, January 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 12th January 2010.
filed on: 12th, January 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 2nd December 2009
filed on: 2nd, December 2009
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed mountwest abide LIMITEDcertificate issued on 02/12/09
filed on: 2nd, December 2009
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, November 2009
| incorporation
|
Free Download
(29 pages)
|