MOUNDVIEW SERVICE STATION LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 Application to strike the company off the register

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

04/06/244 June 2024 Appointment of Mr Neil William Gamble as a secretary on 2024-05-27

View Document

04/06/244 June 2024 Termination of appointment of William John Ronald Whitten as a director on 2024-05-27

View Document

04/06/244 June 2024 Termination of appointment of William John Ronald Whitten as a secretary on 2024-05-27

View Document

19/04/2419 April 2024 Appointment of Mr Neil William Gamble as a director on 2024-04-03

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

20/03/2320 March 2023 Change of details for Mr Martin John Agnew as a person with significant control on 2019-07-29

View Document

20/03/2320 March 2023 Change of details for Mr Geoffrey William Agnew as a person with significant control on 2019-07-29

View Document

16/03/2316 March 2023 Notification of Martin John Agnew as a person with significant control on 2019-07-29

View Document

16/03/2316 March 2023 Notification of Geoffrey William Agnew as a person with significant control on 2019-07-29

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

18/03/2018 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

05/03/205 March 2020 PREVEXT FROM 28/07/2019 TO 31/12/2019 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM JOHN WHITTEN / 18/12/2019

View Document

25/10/1925 October 2019 PREVSHO FROM 30/09/2019 TO 28/07/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 2 HILLSBOROUGH ROAD DROMORE DOWN BT25 1DE

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCDONALD

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENDERSON RETAIL LIMITED

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR RONALD WILLIAM JOHN WHITTEN

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR MARTIN JOHN AGNEW

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR GEOFFREY WILLIAM AGNEW

View Document

29/07/1929 July 2019 CESSATION OF CHRISTOPHER MCDONALD AS A PSC

View Document

29/07/1929 July 2019 SECRETARY APPOINTED MR RONALD WILLIAM JOHN WHITTEN

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 CESSATION OF NINE ACRES TRADING LTD AS A PSC

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MCDONALD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 CURREXT FROM 31/07/2018 TO 30/09/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

26/04/1826 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/07/2017

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 10/07/17 STATEMENT OF CAPITAL GBP 100

View Document

10/08/1710 August 2017 22/07/17 STATEMENT OF CAPITAL GBP 100.00

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6038520003

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6038520002

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6038520001

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE MCDONALD

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/05/165 May 2016 DIRECTOR APPOINTED CLARE MCDONALD

View Document

28/04/1628 April 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 2 HILLSBOROUGH ROAD DROMORE DOWN BT67 0RL

View Document

04/11/144 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 2

View Document

11/08/1411 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/10/134 October 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/11/1226 November 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/09/115 September 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR APPOINTED CHRISTOPHER MCDONALD

View Document

01/09/101 September 2010 TRANSFER OF SHARE 22/07/2010

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

22/07/1022 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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