- Company Overview for MOUNTWEST 851 LIMITED (SC364752)
- Filing history for MOUNTWEST 851 LIMITED (SC364752)
- People for MOUNTWEST 851 LIMITED (SC364752)
- More for MOUNTWEST 851 LIMITED (SC364752)
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) |
---|---|---|---|
15 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2010 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 22 September 2010 | |
22 Sep 2010 | TM02 | Termination of appointment of Stronachs Secretaries Limited as a secretary | |
31 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
31 Oct 2009 | TM01 | Termination of appointment of Ewan Neilson as a director | |
31 Oct 2009 | AP01 | Appointment of Garry Leask Nicol as a director | |
31 Oct 2009 | AP01 | Appointment of Graham Maurice Henderson as a director | |
28 Aug 2009 | NEWINC | Incorporation |