Confirmation statement. Statement with no updates. |
2024-01-16 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-16 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-21 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-28 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-19 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-16 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-23 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-12 |
View Report |
Officers. Officer name: Stronachs Secretaries Limited. Change date: 2017-10-17. |
2018-02-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-18 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-25 |
View Report |
Address. Change date: 2017-10-17. New address: 28 Albyn Place Aberdeen AB10 1YL. Old address: 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW. |
2017-10-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-18 |
View Report |
Officers. Officer name: Ms Paula Claire Smith. Appointment date: 2015-12-07. |
2015-12-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-24 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-27 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-02 |
View Report |
Annual return. Legacy. |
2009-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2008-11-14 |
View Report |
Capital. Description: Ad 03/10/08\gbp si 1@1=1\gbp ic 1/2\. |
2008-10-14 |
View Report |
Officers. Description: Secretary appointed stronachs secretaries LIMITED. |
2008-05-16 |
View Report |
Officers. Description: Appointment terminated secretary stronachs. |
2008-05-16 |
View Report |
Annual return. Legacy. |
2008-03-11 |
View Report |
Incorporation. Memorandum articles. |
2007-02-08 |
View Report |
Officers. Description: New director appointed. |
2007-02-08 |
View Report |
Officers. Description: Director resigned. |
2007-02-08 |
View Report |
Change of name. Description: Company name changed mountwest 720 LIMITED\certificate issued on 29/01/07. |
2007-01-29 |
View Report |
Incorporation. Incorporation company. |
2007-01-16 |
View Report |