MUNRO PROJECT CONSULTANTS LTD.

Company Documents

DateDescription
23/03/2023 March 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/12/1923 December 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

23/02/1623 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

19/02/1619 February 2016 SAIL ADDRESS CHANGED FROM: GLEBEFIELD HOUSE 21 LINKS TERRACE PETERHEAD ABERDEENSHIRE AB42 2XA UNITED KINGDOM

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 NOTICE OF WINDING UP ORDER

View Document

22/09/1422 September 2014 COURT ORDER NOTICE OF WINDING UP

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 24 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 1 WOODCROFT GROVE BRIDGE OF DON ABERDEEN AB22 8WZ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH ISA MUNRO / 03/02/2014

View Document

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MANUEL DIAZ / 03/02/2014

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 1 WOODCROFT GROVE BRIDGE OF DON ABERDEEN AB22 8WZ

View Document

11/03/1411 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 20 LEE CRESCENT BRIDGE OF DON ABERDEEN AB22 8FJ

View Document

14/12/1314 December 2013 DISS40 (DISS40(SOAD))

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/1312 December 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual return made up to 8 March 2012 with full list of shareholders

View Document

11/12/1311 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MANUEL DIAZ / 21/11/2013

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH ISA MUNRO / 21/11/2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 2 CROMBIE HOUSE, GRANDHOLM CRESCENT, BRIDGE OF DON ABERDEEN AB22 8BD

View Document

11/04/1311 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/07/1119 July 2011 DISS40 (DISS40(SOAD))

View Document

08/07/118 July 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts for year ending 31 Mar 2010

View Accounts

09/03/109 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/11/096 November 2009 Annual return made up to 8 March 2008 with full list of shareholders

View Document

06/11/096 November 2009 Annual return made up to 8 March 2009 with full list of shareholders

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/078 March 2007 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