(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, November 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 6th April 2016
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 12th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control 6th April 2016
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th December 2017
filed on: 2nd, November 2018
| accounts
|
Free Download
(9 pages)
|
(CH04) Secretary's details changed on 17th October 2017
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 18th October 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th October 2017. New Address: 28 Albyn Place Aberdeen AB10 1YL. Previous address: 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th November 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th November 2015: 10000.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to 31st December 2014
filed on: 7th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 12th November 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st November 2014: 10000.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) 11th March 2014 - the day director's appointment was terminated
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) 23rd January 2014 - the day director's appointment was terminated
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th November 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 14th November 2013: 10000.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to 31st December 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 14th, January 2013
| resolution
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, January 2013
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th November 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 9th October 2012
filed on: 9th, October 2012
| officers
|
Free Download
(3 pages)
|
(TM01) 28th September 2012 - the day director's appointment was terminated
filed on: 28th, September 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 12th November 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 12th November 2010 with full list of members
filed on: 12th, November 2010
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 13th August 2010
filed on: 13th, August 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 9th, August 2010
| accounts
|
Free Download
(6 pages)
|
(TM01) 7th July 2010 - the day director's appointment was terminated
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th July 2010
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th November 2009 with full list of members
filed on: 23rd, November 2009
| annual return
|
Free Download
(6 pages)
|
(288a) On 6th August 2009 Director appointed
filed on: 6th, August 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 27th, July 2009
| resolution
|
Free Download
(11 pages)
|
(225) Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 27th, July 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 27th July 2009 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 17th, December 2008
| incorporation
|
Free Download
(9 pages)
|
(288a) On 17th December 2008 Director appointed
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 17th December 2008 Appointment terminated director
filed on: 17th, December 2008
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mountwest 830 LIMITEDcertificate issued on 28/11/08
filed on: 28th, November 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, November 2008
| incorporation
|
Free Download
(18 pages)
|