MOUNTAIN VIEW TECHNOLOGY LIMITED

Company Documents

DateDescription
11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

01/09/141 September 2014 29/08/14 NO CHANGES

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
7 BOWER STREET
HILLHEAD
GLASGOW
G12 8PT

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURKE / 28/01/2014

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / HEATHER NEVAY / 28/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/125 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1021 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURKE / 29/08/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/08/0930 August 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

07/01/017 January 2001 REGISTERED OFFICE CHANGED ON 07/01/01 FROM: 93 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 3JL

View Document

07/01/017 January 2001 NEW DIRECTOR APPOINTED

View Document

07/01/017 January 2001 DIRECTOR RESIGNED

View Document

07/01/017 January 2001 SECRETARY RESIGNED

View Document

07/01/017 January 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

07/01/017 January 2001 S366A DISP HOLDING AGM 12/12/00 S252 DISP LAYING ACC 12/12/00 S386 DIS APP AUDS 12/12/00

View Document

29/08/0029 August 2000 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