MOUNTFORTH LIMITED

Company Documents

DateDescription
12/04/1312 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1221 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 APPLICATION FOR STRIKING-OFF

View Document

07/09/127 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

04/08/114 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 30/11/09 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE DOWELL / 31/05/2010

View Document

29/10/1029 October 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE DOWELL / 01/04/2009

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNE DOWELL / 15/07/2008

View Document

23/07/0823 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0823 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM
4 FORTUNE AVENUE
HADDINGTON
EAST LOTHIAN
EH41 3JY
SCOTLAND

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM
LINTVIEW GAIT, BINNIEHILL ROAD
SLAMANNAN
FALKIRK
FK1 3BG

View Document

23/07/0823 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

16/06/0616 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM:
SCOTT'S COMPANY FORMATIONS
5 LOGIE MILL, BEAVERBANK OFFICE
PARK, LOGIE GREEN ROAD
EDINBURGH EH7 4HH

View Document

16/06/0616 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0616 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM:
81 DON DRIVE
LIVINGSTON
WEST LOTHIAN EH54 5LP

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/11/03

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM:
STEPHEN MABBOTT ASSOCIATES
14 MITCHELL LANE
GLASGOW G1 3NU

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 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


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