MOUNTVIEW SECURITIES LIMITED

Company Documents

DateDescription
23/03/1523 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM
9 ARLESEY ROAD
ICKLEFORD
HITCHIN
HERTFORDSHIRE
SG5 3UN

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/03/1414 March 2014 PREVEXT FROM 31/07/2013 TO 31/01/2014

View Document

11/03/1411 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

22/03/1322 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/03/1226 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHAPPELL

View Document

28/03/1128 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/03/1016 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/04/097 April 2009 31/07/08 PARTIAL EXEMPTION

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

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

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: G OFFICE CHANGED 17/07/01 69 HERMITAGE ROAD HITCHIN HERTFORDSHIRE SG5 1DB

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: G OFFICE CHANGED 08/12/98 DORCHESTER HOUSE, STATION ROAD, LETCHWORTH, HERTS SG6 3AW

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/07/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/03/9517 March 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/03/948 March 1994 RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

26/02/9326 February 1993 RETURN MADE UP TO 09/03/93; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

06/03/926 March 1992 RETURN MADE UP TO 09/03/92; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/06/916 June 1991 S366A DISP HOLDING AGM 08/05/91

View Document

06/06/916 June 1991 S252 DISP LAYING ACC 08/05/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 09/03/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 S386 DISP APP AUDS 08/05/91

View Document

27/03/9027 March 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 AUDITOR'S RESIGNATION

View Document

18/10/8918 October 1989 REGISTERED OFFICE CHANGED ON 18/10/89 FROM: G OFFICE CHANGED 18/10/89 LONGCROFTS,LONGCROFTS HOUSE VICTORIA AVENUE BISHOPSGATE LONDON EC2M 4NS

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 REGISTERED OFFICE CHANGED ON 25/02/88 FROM: G OFFICE CHANGED 25/02/88 PRINCE WILLIAM HOUSE 3 CLIFTON VILLAS BRADFORD WEST YORKSHIRE BD8 7BY

View Document

06/10/876 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

06/10/876 October 1987 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

05/05/835 May 1983 MEMORANDUM OF ASSOCIATION

View Document

24/02/8224 February 1982 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

24/02/8224 February 1982 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document


More Company Information