- Company Overview for MICRO PLANT SALES LIMITED (SC348813)
- Filing history for MICRO PLANT SALES LIMITED (SC348813)
- People for MICRO PLANT SALES LIMITED (SC348813)
- Charges for MICRO PLANT SALES LIMITED (SC348813)
- More for MICRO PLANT SALES LIMITED (SC348813)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Jan 2014 | CH01 | Director's details changed for Mr Stewart Rae on 16 January 2014 | |
19 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
01 Jul 2013 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 1 July 2013 | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
30 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2011 | AD01 | Registered office address changed from 42 Reilly Gardens Bonnybridhe Stirlingshire FK4 2BB United Kingdom on 21 January 2011 | |
22 Oct 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
11 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
17 Jun 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
23 Mar 2009 | 288c | Director's change of particulars / stuart rae / 17/03/2009 | |
18 Sep 2008 | NEWINC | Incorporation |