MOLEMOUNT PROJECTS LTD

Company Documents

DateDescription
02/10/182 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 4 CARDEN CLOSE ALVES ELGIN IV30 8FE SCOTLAND

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/185 July 2018 APPLICATION FOR STRIKING-OFF

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 4 MARJORY PLACE BATHGATE WEST LOTHIAN EH48 2TR

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/12/156 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR BENJAMIN THOMAS JAMES MANN

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/12/126 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 COMPANY NAME CHANGED UTILITY DESIGN (SCOTLAND) LTD CERTIFICATE ISSUED ON 22/08/12

View Document

08/12/118 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT MCCRAE

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/09/119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES ALEXANDER MOFFAT / 08/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MCCRAE / 08/09/2011

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/11/105 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR SCOTT MCCRAE

View Document

16/12/0916 December 2009 COMPANY NAME CHANGED WATER INSTRUMENTATION LIMITED CERTIFICATE ISSUED ON 16/12/09

View Document

16/12/0916 December 2009 CHANGE OF NAME 09/12/2009

View Document

22/10/0922 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN MOFFAT / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN MOFFAT / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES ALEXANDER MOFFAT / 22/10/2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 8 RINNES HOUSE GLENCOVA GARDENS KILMARNOCK EAST AYRSHIRE

View Document

29/09/0529 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/09/0325 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/05/03

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company