- Company Overview for MOUNTVILLE PROPERTIES LIMITED (NI058981)
- Filing history for MOUNTVILLE PROPERTIES LIMITED (NI058981)
- People for MOUNTVILLE PROPERTIES LIMITED (NI058981)
- More for MOUNTVILLE PROPERTIES LIMITED (NI058981)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2014 | DS01 | Application to strike the company off the register | |
27 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
08 May 2014 | TM01 | Termination of appointment of Micheal Acheson as a director on 9 April 2014 | |
08 May 2014 | TM01 | Termination of appointment of James Acheson as a director on 9 April 2014 | |
08 May 2014 | TM02 | Termination of appointment of James Acheson as a secretary on 9 April 2014 | |
01 Apr 2014 | AA | Accounts made up to 31 March 2014 | |
20 Aug 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 March 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
25 Jul 2012 | AA | Accounts made up to 30 November 2011 | |
08 Jun 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
11 May 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 30 November 2010 | |
27 Jul 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 30 November 2009 | |
26 Jul 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
24 Jul 2010 | CH01 | Director's details changed for James Acheson on 1 October 2009 | |
24 Jul 2010 | CH03 | Secretary's details changed for James Acheson on 1 October 2009 | |
24 Jul 2010 | CH01 | Director's details changed for Micheal Acheson on 1 October 2009 | |
24 Jul 2010 | AD01 | Registered office address changed from 9 Kilcronagh Road Cookstown Co Tyrone BT80 9HG on 24 July 2010 | |
28 Aug 2009 | AC(NI) | 30/04/09 annual accts | |
29 Jun 2009 | 371S(NI) | 13/04/09 annual return shuttle | |
02 Sep 2008 | AC(NI) | 30/04/08 annual accts | |
05 Jun 2008 | 371S(NI) | 13/04/08 annual return shuttle | |
09 Jul 2007 | 371S(NI) | 13/04/07 annual return shuttle |