- Company Overview for MICRO PLANT HIRE LIMITED (SC281270)
- Filing history for MICRO PLANT HIRE LIMITED (SC281270)
- People for MICRO PLANT HIRE LIMITED (SC281270)
- Charges for MICRO PLANT HIRE LIMITED (SC281270)
- More for MICRO PLANT HIRE LIMITED (SC281270)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 76 Port Street 2Nd Floor Stirling FK8 2LP to 138 Nethergate Dundee DD1 4ED on 22 April 2015 | |
03 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
21 Feb 2014 | 466(Scot) | Alterations to a floating charge | |
20 Feb 2014 | MR01 | Registration of charge 2812700002 | |
16 Jan 2014 | CH01 | Director's details changed for Mr Stewart Rae on 16 January 2014 | |
16 Jan 2014 | CH03 | Secretary's details changed for Mrs Gwen Rae on 16 January 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
23 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jun 2012 | AD01 | Registered office address changed from 6B Pitt Terrace Stirling Stirling FK8 2EZ Scotland on 18 June 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
11 May 2011 | AD01 | Registered office address changed from 42 Reilly Gardens High Bonnybridge Stirlingshire FK4 2BB on 11 May 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Mr Stewart Rae on 9 March 2010 | |
08 May 2009 | 363a | Return made up to 09/03/09; full list of members |