MOUNTWEST INFRASTRUCTURE LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/01/226 January 2022 Satisfaction of charge 1 in full

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

15/11/2115 November 2021 Application to strike the company off the register

View Document

22/03/2122 March 2021 Resolutions

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLLP 253

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 CESSATION OF GEG CAPITAL AS A PSC

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD MACDONALD / 28/01/2018

View Document

23/08/1723 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM IN-SPEC HOUSE WELLHEADS DRIVE DYCE ABERDEEN ABERDEENSHIRE AB21 7GQ

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/06/154 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/05/1429 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/05/1324 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

27/12/1227 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAIR

View Document

17/05/1217 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 CHANGE OF NAME 29/03/2012

View Document

18/04/1218 April 2012 COMPANY NAME CHANGED GLOBAL ENERGY INFRASTRUCTURE LIMITED CERTIFICATE ISSUED ON 18/04/12

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED JAMES DONALD MACDONALD

View Document

30/05/1130 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR ALEXANDER BRUCE MAIR

View Document

03/06/103 June 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

07/05/107 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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