- Company Overview for MONIFIETH ROADWORKS LIMITED (SC299472)
- Filing history for MONIFIETH ROADWORKS LIMITED (SC299472)
- People for MONIFIETH ROADWORKS LIMITED (SC299472)
- Insolvency for MONIFIETH ROADWORKS LIMITED (SC299472)
- More for MONIFIETH ROADWORKS LIMITED (SC299472)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2017 | O/C EARLY DISS | Order of court for early dissolution | |
31 Aug 2016 | AD01 | Registered office address changed from Suite 3 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 | |
11 Apr 2012 | AD01 | Registered office address changed from 40/42 Brantwood Avenue Dundee Tayside DD3 6EW on 11 April 2012 | |
05 Apr 2012 | CO4.2(Scot) | Court order notice of winding up | |
05 Apr 2012 | 4.2(Scot) | Notice of winding up order | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Mar 2011 | AR01 |
Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-03-28
|
|
25 Mar 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Russell Wialiam Langskill on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for David Brymer on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Philip Brymer on 25 March 2010 | |
24 Apr 2009 | 363a | Return made up to 23/03/09; full list of members | |
08 Apr 2008 | 363a | Return made up to 23/03/08; full list of members | |
08 Apr 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
16 Apr 2007 | 363a | Return made up to 23/03/07; full list of members | |
20 Apr 2006 | 288a | New director appointed | |
20 Apr 2006 | 288a | New secretary appointed | |
20 Apr 2006 | 288a | New director appointed | |
20 Apr 2006 | 288a | New director appointed | |
20 Apr 2006 | 287 | Registered office changed on 20/04/06 from: 40/42 brantwood avenue dundee DD3 6EW | |
29 Mar 2006 | 288b | Director resigned | |
29 Mar 2006 | 288b | Secretary resigned | |
23 Mar 2006 | NEWINC | Incorporation |