MONTFORTH LIMITED

Company Documents

DateDescription
16/11/1216 November 2012 STRUCK OFF AND DISSOLVED

View Document

27/07/1227 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/117 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/07/1129 July 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1030 July 2010 FIRST GAZETTE

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MCMAHON / 24/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

23/06/0923 June 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 375 WEST GEORGE STREET GLASGOW G2 4LW

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

07/12/077 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0621 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0521 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/11/0429 November 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 375 WEST GEORGE STREET GLASGOW G2 4LW

View Document

25/11/0225 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information