MX SOFTWARE LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
RSM TENON
48 ST. VINCENT STREET
GLASGOW
G2 5TS
SCOTLAND

View Document

27/06/1327 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/03/126 March 2012 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMPSON / 31/03/2011

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMERON COGHLAN / 31/03/2011

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN SIMPSON / 31/03/2011

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM
2 BLYTHSWOOD SQUARE
GLASGOW
G2 4AD

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN SIMPSON / 30/03/2010

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALLAN SIMPSON / 30/03/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMERON COGHLAN / 30/03/2010

View Document

14/06/1014 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMPSON / 30/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALLAN SIMPSON / 31/03/2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMPSON / 31/03/2009

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM:
151 ST VINCENT STREET
GLASGOW
LANARKSHIRE G2 5NJ

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 PERMITTED SOLE DIRECTOR 27/10/03

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0325 November 2003 NC INC ALREADY ADJUSTED 27/10/03

View Document

25/11/0325 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/0325 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/11/0325 November 2003 ￯﾿ᄑ NC 100/100000
27/10/03

View Document

25/11/0325 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0324 November 2003 COMPANY NAME CHANGED
M M & S (2985) LIMITED
CERTIFICATE ISSUED ON 24/11/03

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company