MOUNTWEST INFRASTRUCTURE LIMITED
Company Documents
Date | Description |
---|---|
08/02/228 February 2022 | Final Gazette dissolved via voluntary strike-off |
08/02/228 February 2022 | Final Gazette dissolved via voluntary strike-off |
06/01/226 January 2022 | Satisfaction of charge 1 in full |
23/11/2123 November 2021 | First Gazette notice for voluntary strike-off |
23/11/2123 November 2021 | First Gazette notice for voluntary strike-off |
15/11/2115 November 2021 | Application to strike the company off the register |
22/03/2122 March 2021 | Resolutions |
29/05/1929 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLLP 253 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
29/05/1929 May 2019 | CESSATION OF GEG CAPITAL AS A PSC |
27/12/1827 December 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
06/02/186 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD MACDONALD / 28/01/2018 |
23/08/1723 August 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
13/02/1713 February 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
31/05/1631 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
21/01/1621 January 2016 | REGISTERED OFFICE CHANGED ON 21/01/2016 FROM IN-SPEC HOUSE WELLHEADS DRIVE DYCE ABERDEEN ABERDEENSHIRE AB21 7GQ |
06/01/166 January 2016 | FULL ACCOUNTS MADE UP TO 31/03/15 |
04/06/154 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
05/01/155 January 2015 | FULL ACCOUNTS MADE UP TO 31/03/14 |
29/05/1429 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
10/01/1410 January 2014 | FULL ACCOUNTS MADE UP TO 31/03/13 |
24/05/1324 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
27/12/1227 December 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
26/10/1226 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAIR |
17/05/1217 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
18/04/1218 April 2012 | CHANGE OF NAME 29/03/2012 |
18/04/1218 April 2012 | COMPANY NAME CHANGED GLOBAL ENERGY INFRASTRUCTURE LIMITED CERTIFICATE ISSUED ON 18/04/12 |
06/01/126 January 2012 | FULL ACCOUNTS MADE UP TO 31/03/11 |
11/11/1111 November 2011 | DIRECTOR APPOINTED JAMES DONALD MACDONALD |
30/05/1130 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
18/03/1118 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/03/1111 March 2011 | DIRECTOR APPOINTED MR ALEXANDER BRUCE MAIR |
03/06/103 June 2010 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
07/05/107 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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