- Company Overview for MOUNTOAK 2 LIMITED (SC228087)
- Filing history for MOUNTOAK 2 LIMITED (SC228087)
- People for MOUNTOAK 2 LIMITED (SC228087)
- Charges for MOUNTOAK 2 LIMITED (SC228087)
- More for MOUNTOAK 2 LIMITED (SC228087)
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) |
---|---|---|---|
01 Dec 2009 | AA | Accounts for a small company made up to 31 January 2009 | |
24 Nov 2009 | AD01 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 24 November 2009 | |
09 Nov 2009 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
23 Sep 2009 | 363a | Return made up to 25/01/09; full list of members | |
07 Jan 2009 | AA | Accounts for a small company made up to 31 January 2008 | |
28 Oct 2008 | 363a | Return made up to 25/01/08; full list of members | |
28 Oct 2008 | 287 | Registered office changed on 28/10/2008 from 193 bath street glasgow G2 4HU | |
09 Oct 2008 | 363a | Return made up to 25/01/07; full list of members | |
15 Nov 2007 | AA | Accounts for a small company made up to 31 January 2007 | |
16 Oct 2007 | 288c | Director's particulars changed | |
19 Sep 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
19 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2007 | 410(Scot) | Partic of mort/charge * | |
29 Mar 2007 | 288c | Director's particulars changed | |
01 Dec 2006 | AA | Accounts for a small company made up to 31 January 2006 | |
30 Jan 2006 | 363s | Return made up to 25/01/06; full list of members | |
01 Dec 2005 | AA | Accounts for a small company made up to 31 January 2005 | |
30 Apr 2005 | AA | Accounts for a small company made up to 31 January 2004 | |
28 Feb 2005 | 363s | Return made up to 31/01/05; full list of members | |
12 Dec 2004 | 287 | Registered office changed on 12/12/04 from: 186 bath street glasgow G2 4HG | |
25 Feb 2004 | 363s | Return made up to 31/01/04; full list of members | |
01 Dec 2003 | AA | Accounts for a dormant company made up to 31 January 2003 | |
27 Oct 2003 | CERTNM | Company name changed newcastle arches LIMITED\certificate issued on 27/10/03 | |
02 Jun 2003 | 288b | Director resigned | |
21 May 2003 | 288a | New secretary appointed |