- Company Overview for MONDAIR LTD (SC400184)
- Filing history for MONDAIR LTD (SC400184)
- People for MONDAIR LTD (SC400184)
- More for MONDAIR LTD (SC400184)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2016 | DS01 | Application to strike the company off the register | |
18 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
13 Nov 2014 | AD01 | Registered office address changed from 42 Albyn Place Aberdeen AB10 1YN to 26 Carden Place Aberdeen AB10 1UQ on 13 November 2014 | |
02 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
29 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
28 Apr 2014 | TM01 | Termination of appointment of Robert Watterson as a director | |
19 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
09 Jul 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
07 Mar 2013 | CERTNM |
Company name changed cairntoul tubular support services LTD\certificate issued on 07/03/13
|
|
05 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
19 Jun 2012 | AP01 | Appointment of Robert Watterson as a director | |
07 Jun 2012 | TM02 | Termination of appointment of Marion Thomson as a secretary | |
07 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
16 Feb 2012 | AP01 | Appointment of Mr William Neil Cordiner as a director | |
29 Nov 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
24 Aug 2011 | AD01 | Registered office address changed from Altens Operations Base Minto Avenue Altens Industrial Estate Aberdeen AB12 3JZ on 24 August 2011 | |
08 Jul 2011 | CERTNM |
Company name changed cairntoul services LIMITED\certificate issued on 08/07/11
|
|
01 Jun 2011 | AD01 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 June 2011 | |
01 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 24 May 2011
|
|
01 Jun 2011 | AP03 | Appointment of Marion Thomson as a secretary |