- Company Overview for MONAGHAN CIVILS LTD. (SC383301)
- Filing history for MONAGHAN CIVILS LTD. (SC383301)
- People for MONAGHAN CIVILS LTD. (SC383301)
- More for MONAGHAN CIVILS LTD. (SC383301)
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) |
---|---|---|---|
30 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2012 | CH01 | Director's details changed for Keith Monaghan on 26 March 2012 | |
26 Mar 2012 | AR01 |
Annual return made up to 9 August 2011 with full list of shareholders
Statement of capital on 2012-03-26
|
|
26 Mar 2012 | AD01 | Registered office address changed from Flat 3, No 2 Lorne Square Edinburgh Lothian EH6 8QR on 26 March 2012 | |
10 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2011 | CH01 | Director's details changed for Keith Monaghan on 6 January 2011 | |
13 Jan 2011 | AD01 | Registered office address changed from Basement Flat 54 Cecil Street Glasgow G12 8RJ United Kingdom on 13 January 2011 | |
06 Sep 2010 | AP01 | Appointment of Keith Monaghan as a director | |
10 Aug 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
09 Aug 2010 | NEWINC | Incorporation |