- Company Overview for MOUNTWEST SERVICES LIMITED (SC216730)
- Filing history for MOUNTWEST SERVICES LIMITED (SC216730)
- People for MOUNTWEST SERVICES LIMITED (SC216730)
- Charges for MOUNTWEST SERVICES LIMITED (SC216730)
- More for MOUNTWEST SERVICES LIMITED (SC216730)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2021 | DS01 | Application to strike the company off the register | |
06 Sep 2021 | MR04 | Satisfaction of charge 3 in full | |
18 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
11 Mar 2021 | AA | Accounts for a dormant company made up to 8 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
30 Aug 2019 | AA | Accounts for a dormant company made up to 8 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
27 Nov 2018 | AA | Accounts for a dormant company made up to 8 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
08 Mar 2018 | PSC01 | Notification of John Greig Hepburn as a person with significant control on 8 March 2018 | |
08 Mar 2018 | PSC01 | Notification of Siegfried Johann Grabner as a person with significant control on 8 March 2018 | |
08 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 March 2018 | |
12 Feb 2018 | CH04 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 | |
05 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
07 Dec 2017 | AA | Total exemption full accounts made up to 8 March 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Mr Siegfried Johann Grabner on 1 September 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 8 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
14 Jan 2016 | CH01 | Director's details changed for Mr Siegfried Johann Grabner on 1 January 2016 | |
14 Jan 2016 | CH01 | Director's details changed for Mr Siegfried Johann Grabner on 1 January 2016 | |
29 Nov 2015 | AA | Total exemption small company accounts made up to 8 March 2015 |