- Company Overview for M SQUARED LASERS LIMITED (SC243330)
- Filing history for M SQUARED LASERS LIMITED (SC243330)
- People for M SQUARED LASERS LIMITED (SC243330)
- Charges for M SQUARED LASERS LIMITED (SC243330)
- More for M SQUARED LASERS LIMITED (SC243330)
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) |
---|---|---|---|
01 Dec 2016 | AA | Group of companies' accounts made up to 29 February 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Peter Frank Bordui as a director on 14 October 2016 | |
30 Sep 2016 | SH06 |
Cancellation of shares. Statement of capital on 7 September 2016
|
|
26 Sep 2016 | SH03 | Purchase of own shares. | |
04 Aug 2016 | TM01 | Termination of appointment of William Miller as a director on 3 August 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr Stuart Richard Fraser Malcolm as a director on 3 August 2016 | |
01 Apr 2016 | TM02 | Termination of appointment of Alan Porter as a secretary on 1 April 2016 | |
01 Apr 2016 | AP03 | Appointment of Mr Stuart Richard Fraser Malcolm as a secretary on 1 April 2016 | |
30 Mar 2016 | SH08 | Change of share class name or designation | |
30 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2016 | AR01 | Annual return made up to 3 February 2016 with full list of shareholders | |
17 Mar 2016 | CH01 | Director's details changed for Mr Peter Frank Bordui on 1 February 2016 | |
17 Mar 2016 | CH01 | Director's details changed for Mr Angus Kennedy Morrison on 1 February 2016 | |
17 Mar 2016 | CH01 | Director's details changed for Dr Graeme Peter Alexander Malcolm on 1 February 2016 | |
17 Mar 2016 | CH01 | Director's details changed for Mr Gareth Thomas Maker on 1 February 2016 | |
11 Mar 2016 | SH06 |
Cancellation of shares. Statement of capital on 29 February 2016
|
|
11 Mar 2016 | SH03 | Purchase of own shares. | |
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
06 Aug 2015 | MR04 | Satisfaction of charge 3 in full | |
06 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
30 Jun 2015 | SH08 | Change of share class name or designation | |
13 Mar 2015 | AP01 | Appointment of Mr Patrick Graham as a director on 9 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Simon Munro as a director on 9 March 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|