- Company Overview for MC LASER LIMITED (SC315274)
- Filing history for MC LASER LIMITED (SC315274)
- People for MC LASER LIMITED (SC315274)
- More for MC LASER LIMITED (SC315274)
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) |
---|---|---|---|
27 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2014 | AD01 | Registered office address changed from 111 Cadzow Street Hamilton ML3 6HG on 25 February 2014 | |
03 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2013 | AR01 |
Annual return made up to 24 January 2013 with full list of shareholders
Statement of capital on 2013-01-28
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 May 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
09 May 2012 | RT01 | Administrative restoration application | |
20 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Mary Reid on 25 January 2010 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Feb 2009 | 363a | Return made up to 24/01/09; full list of members | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from 114 silverwells house cadzow street hamilton ML3 6HP | |
09 Apr 2008 | 363a | Return made up to 24/01/08; full list of members | |
07 Apr 2008 | 88(2) | Ad 06/12/07\gbp si 98@1=98\gbp ic 2/100\ | |
01 Apr 2008 | CERTNM | Company name changed m c laser & beauty LIMITED\certificate issued on 03/04/08 | |
27 Mar 2008 | 123 | Nc inc already adjusted 06/12/07 | |
27 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2008 | 288a | Director and secretary appointed mary reid | |
12 Mar 2008 | 288a | Secretary appointed andrew reid |