Advanced company searchLink opens in new window

MICROPOWER SOLUTIONS LIMITED

Company number SC336018

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)
28 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2013 DS01 Application to strike the company off the register
16 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
10 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
23 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
20 Aug 2009 287 Registered office changed on 20/08/2009 from 10 lambhill quadrant milnpark trading estate kinning park, glasgow G41 1SB
15 Jul 2009 288a Director and secretary appointed stephen john gilbert
01 May 2009 AA Accounts made up to 31 January 2009
09 Feb 2009 363a Return made up to 10/01/09; full list of members
11 Mar 2008 287 Registered office changed on 11/03/2008 from 9 glasgow road paisley PA1 3QS
04 Mar 2008 288a Director appointed david gordon
14 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2008 288b Director resigned
14 Jan 2008 288b Secretary resigned
10 Jan 2008 NEWINC Incorporation