- Company Overview for MOUNTKIRK LIMITED (SC323313)
- Filing history for MOUNTKIRK LIMITED (SC323313)
- People for MOUNTKIRK LIMITED (SC323313)
- More for MOUNTKIRK LIMITED (SC323313)
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) |
---|---|---|---|
18 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2013 | DS01 | Application to strike the company off the register | |
25 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
30 May 2012 | AR01 |
Annual return made up to 9 May 2012 with full list of shareholders
Statement of capital on 2012-05-30
|
|
14 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
31 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
01 Apr 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
05 Jun 2009 | 363a | Return made up to 09/05/09; full list of members | |
06 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2009 | 363a | Return made up to 09/05/08; full list of members | |
04 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2009 | AA | Accounts made up to 30 June 2008 | |
02 Jul 2007 | 225 | Accounting reference date extended from 31/05/08 to 30/06/08 | |
14 Jun 2007 | 287 | Registered office changed on 14/06/07 from: 221 glasgow road paisley renfrewshire PA1 3JR | |
05 Jun 2007 | 288a | New secretary appointed;new director appointed | |
05 Jun 2007 | 288a | New director appointed | |
05 Jun 2007 | 287 | Registered office changed on 05/06/07 from: 1B paisley road renfrew PA4 8JH | |
05 Jun 2007 | 88(2)R | Ad 16/05/07--------- £ si 99@1=99 £ ic 1/100 | |
21 May 2007 | 288b | Director resigned | |
21 May 2007 | 288b | Secretary resigned | |
18 May 2007 | 287 | Registered office changed on 18/05/07 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU | |
18 May 2007 | RESOLUTIONS |
Resolutions
|