Advanced company searchLink opens in new window

MPM (GLASGOW) LTD.

Company number SC404439

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)
22 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
24 Dec 2013 TM01 Termination of appointment of Norton Miller as a director
24 Dec 2013 TM01 Termination of appointment of Norton Miller as a director
23 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
07 Dec 2011 AP01 Appointment of Mr Norton Miller as a director
06 Dec 2011 TM01 Termination of appointment of Paul Crawford as a director
06 Dec 2011 TM01 Termination of appointment of Michael Grieve as a director
08 Sep 2011 AP01 Appointment of Mr Michael David Allan Grieve as a director
01 Sep 2011 AP01 Appointment of Michael Smith as a director
01 Sep 2011 AP01 Appointment of Paul Crawford as a director
01 Sep 2011 AD01 Registered office address changed from 22 Jamaica Street Glasgow G1 4QD United Kingdom on 1 September 2011
05 Aug 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
05 Aug 2011 TM01 Termination of appointment of Stephen Mabbott as a director
29 Jul 2011 NEWINC Incorporation