Advanced company searchLink opens in new window

MX SOFTWARE LIMITED

Company number SC246878

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Apr 2008 363s Return made up to 31/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
28 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
30 May 2007 363s Return made up to 31/03/07; full list of members
30 May 2007 288c Secretary's particulars changed;director's particulars changed
25 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
28 Apr 2006 363s Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
25 Apr 2005 363s Return made up to 31/03/05; full list of members
28 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
22 Apr 2004 363s Return made up to 31/03/04; full list of members
12 Jan 2004 287 Registered office changed on 12/01/04 from: 151 st vincent street glasgow lanarkshire G2 5NJ
27 Nov 2003 288a New secretary appointed;new director appointed
25 Nov 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Permitted sole director 27/10/03
25 Nov 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Nov 2003 88(2)R Ad 30/10/03--------- £ si 3200@1=3200 £ ic 16800/20000
25 Nov 2003 88(2)R Ad 30/10/03--------- £ si 11998@1=11998 £ ic 4802/16800
25 Nov 2003 88(2)R Ad 30/10/03--------- £ si 4800@1=4800 £ ic 2/4802
25 Nov 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Nov 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Nov 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Nov 2003 123 £ nc 100/100000 27/10/03
25 Nov 2003 288a New director appointed
25 Nov 2003 288a New director appointed
24 Nov 2003 CERTNM Company name changed m m & s (2985) LIMITED\certificate issued on 24/11/03