JOHN MONTEITH LIMITED

Company Documents

DateDescription
16/09/1616 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/06/1616 June 2016 NOTICE OF FINAL MEETING OF CREDITORS

View Document

16/06/1616 June 2016 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM GRANNIES PARK EDINBURGH ROAD DALKEITH MIDLOTHIAN EH22 1JY

View Document

21/08/1321 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/05/1321 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/05/121 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LORNA STEWART / 01/05/2011

View Document

05/05/115 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRISON MONTEITH / 25/04/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/03/1025 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/05/0711 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 6 NEWMILLS ROAD DALKEITH MIDLOTHIAN EH22 1DT

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/05/983 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

07/10/977 October 1997 COMPANY NAME CHANGED PM 165 LIMITED CERTIFICATE ISSUED ON 08/10/97

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: 12 ST CATHERINE STREET CUPAR FIFE KY15 4HN

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information