- Company Overview for MX SOFTWARE LIMITED (SC246878)
- Filing history for MX SOFTWARE LIMITED (SC246878)
- People for MX SOFTWARE LIMITED (SC246878)
- More for MX SOFTWARE LIMITED (SC246878)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2015 | TM01 | Termination of appointment of David Cameron Coghlan as a director on 1 April 2014 | |
21 Jan 2014 | AD01 | Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 21 January 2014 | |
27 Jun 2013 | AR01 |
Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
05 Mar 2012 | CH01 | Director's details changed for James Simpson on 31 March 2011 | |
05 Mar 2012 | CH01 | Director's details changed for Allan Simpson on 31 March 2011 | |
05 Mar 2012 | CH01 | Director's details changed for David Cameron Coghlan on 31 March 2011 | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Mar 2011 | AD01 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 23 March 2011 | |
14 Jun 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Allan Simpson on 30 March 2010 | |
14 Jun 2010 | CH03 | Secretary's details changed for Allan Simpson on 30 March 2010 | |
14 Jun 2010 | CH01 | Director's details changed for David Cameron Coghlan on 30 March 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Mr James Simpson on 30 March 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 May 2009 | 363a | Return made up to 31/03/09; full list of members | |
28 May 2009 | 288c | Director's change of particulars / james simpson / 31/03/2009 | |
28 May 2009 | 288c | Director and secretary's change of particulars / allan simpson / 31/03/2009 | |
18 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |