- Company Overview for MOUNTSPRING LIMITED (NI607586)
- Filing history for MOUNTSPRING LIMITED (NI607586)
- People for MOUNTSPRING LIMITED (NI607586)
- More for MOUNTSPRING LIMITED (NI607586)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-11-10
|
|
10 Nov 2016 | AD01 | Registered office address changed from 21 Viewfort Dungannon County Tyrone BT71 6LP to Kingarve House Kingarve Road Dungannon BT71 6LQ on 10 November 2016 | |
17 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
20 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 May 2013 | CH01 | Director's details changed for Miss Stephanie Anne Dolan on 1 October 2012 | |
30 May 2013 | CH03 | Secretary's details changed for Stephanie Dolan on 1 October 2012 | |
22 Feb 2013 | AD01 | Registered office address changed from Unit 9 the Bleach House, Linen Green Moygashel Dungannon Tyrone BT71 7HB on 22 February 2013 | |
30 May 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
23 Jun 2011 | AP01 | Appointment of Stephanie Dolan as a director |