MONKTONHALL COLLIERY LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

26/06/2026 June 2020 ORDER OF COURT - DISSOLUTION VOID

View Document

30/08/0330 August 2003 DISSOLVED

View Document

30/05/0330 May 2003 NOTICE OF FINAL MEETING OF CRED

View Document

04/07/014 July 2001 4.9SCOT RECEIVED

View Document

04/05/994 May 1999 NOTICE OF STATEMENT REC/PAY

View Document

09/11/989 November 1998 NOTICE OF STATEMENT REC/PAY

View Document

29/04/9829 April 1998 NOTICE OF STATEMENT REC/PAY

View Document

31/07/9731 July 1997 REGISTERED OFFICE CHANGED ON 31/07/97 FROM: MONKTONHALL COLLIERY MILLERHILL MIDLOTHIAN EH22 1SE

View Document

24/06/9724 June 1997 APPOINTMENT OF LIQUIDATOR F

View Document

24/06/9724 June 1997 CONSTITUTION OF CRED/LIQ COMM

View Document

15/05/9715 May 1997 CRT ORD NOTICE OF WINDING UP

View Document

15/05/9715 May 1997 APPOINTMENT OF LIQUIDATOR I

View Document

15/05/9715 May 1997 NOTICE OF WINDING UP ORDER

View Document

24/04/9724 April 1997 APPOINTMENT OF LIQUIDATOR P

View Document

07/03/977 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 ACC. REF. DATE SHORTENED FROM 30/06/96 TO 31/12/95

View Document

15/05/9615 May 1996 AUDITOR'S RESIGNATION

View Document

15/05/9615 May 1996 APPT OF ARTHUR ANDERSON AS AUDIT

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 NC INC ALREADY ADJUSTED 20/12/95

View Document

10/01/9610 January 1996 COMPANY NAME CHANGED MONKTONHALL MINEWORKERS LIMITED CERTIFICATE ISSUED ON 11/01/96

View Document

28/12/9528 December 1995 £ NC 343/5000000 20/1

View Document

28/12/9528 December 1995 NC INC ALREADY ADJUSTED 20/12/95

View Document

27/12/9527 December 1995 SANTION SPEC RES 16/12/95

View Document

27/12/9527 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/9527 December 1995 ADOPT MEM AND ARTS 16/12/95

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW SECRETARY APPOINTED

View Document

16/02/9516 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

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

05/08/945 August 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

06/07/946 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/946 July 1994 ALTER MEM AND ARTS 29/06/94

View Document

07/06/947 June 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

09/05/949 May 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NC INC ALREADY ADJUSTED 08/02/94

View Document

21/02/9421 February 1994 NC DEC ALREADY ADJUSTED 08/02/94

View Document

21/02/9421 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9421 February 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/02/94

View Document

21/02/9421 February 1994 £ NC 173/343 08/02/94

View Document

17/02/9417 February 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

02/02/942 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 PARTIC OF MORT/CHARGE *****

View Document

11/11/9311 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/935 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 PARTIC OF MORT/CHARGE *****

View Document

15/04/9315 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

24/02/9324 February 1993 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/06/9218 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92 FROM: ALBANY HOUSE 58 ALBANY STREET EDINBURGH EH1 3QF

View Document

08/06/928 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9228 May 1992 PARTIC OF MORT/CHARGE *****

View Document

28/04/9228 April 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991 REGISTERED OFFICE CHANGED ON 07/11/91 FROM: 60 CONSTITUTION STREET LEITH EDINBURGH EH6 6RR

View Document

07/11/917 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/04/912 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9126 March 1991 COMPANY NAME CHANGED DESIGNEASY LIMITED CERTIFICATE ISSUED ON 27/03/91

View Document

21/03/9121 March 1991 ALTER MEM AND ARTS 14/03/91

View Document

20/03/9120 March 1991 REGISTERED OFFICE CHANGED ON 20/03/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

20/03/9120 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 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