- Company Overview for MICROPOWER SOLUTIONS LIMITED (SC336018)
- Filing history for MICROPOWER SOLUTIONS LIMITED (SC336018)
- People for MICROPOWER SOLUTIONS LIMITED (SC336018)
- More for MICROPOWER SOLUTIONS LIMITED (SC336018)
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
|
|
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
|
|
14 Jan 2008 | 288b | Director resigned | |
14 Jan 2008 | 288b | Secretary resigned | |
10 Jan 2008 | NEWINC | Incorporation |