- Company Overview for MPOWERED LIVES LIMITED (SC339777)
- Filing history for MPOWERED LIVES LIMITED (SC339777)
- People for MPOWERED LIVES LIMITED (SC339777)
- More for MPOWERED LIVES LIMITED (SC339777)
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) |
---|---|---|---|
18 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2013 | DS01 | Application to strike the company off the register | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jan 2013 | AR01 |
Annual return made up to 27 December 2012 with full list of shareholders
Statement of capital on 2013-01-24
|
|
18 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
27 Dec 2011 | CH01 | Director's details changed for Mr Martin Joseph Mcgill on 27 December 2011 | |
10 Apr 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Martin Joseph Mcgill on 18 March 2010 | |
08 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
08 Jan 2010 | AD01 | Registered office address changed from Flat 01, 325 Kennedy Street Glasgow G4 0PR G4 0PR Scotland on 8 January 2010 | |
06 Apr 2009 | 363a | Return made up to 18/03/09; full list of members | |
09 Apr 2008 | CERTNM | Company name changed st. Vincent street (472) LIMITED\certificate issued on 14/04/08 | |
08 Apr 2008 | 225 | Accounting reference date extended from 03/01/2009 to 31/03/2009 | |
08 Apr 2008 | 288a | Director appointed martin joseph mcgill | |
08 Apr 2008 | 287 | Registered office changed on 08/04/2008 from 292 st. Vincent street glasgow G2 5TQ | |
07 Apr 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 03/01/2009 | |
07 Apr 2008 | 288b | Appointment Terminated Director lycidas nominees LIMITED | |
07 Apr 2008 | 288b | Appointment Terminated Secretary lycidas secretaries LIMITED | |
18 Mar 2008 | NEWINC | Incorporation |