2M POWER SYSTEMS LIMITED

Company Documents

DateDescription
29/11/2329 November 2023 Final Gazette dissolved following liquidation

View Document

29/11/2329 November 2023 Final Gazette dissolved following liquidation

View Document

29/08/2329 August 2023 Final account prior to dissolution in a winding-up by the court

View Document

04/02/224 February 2022 Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Limited 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 2022-02-04

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM KPMG LLP 37 ALBYN PLACE ABERDEEN AB10 1JB

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM C/O KPMG LLP 37 ALBYN PLACE ABERDEEN AB10 1JB

View Document

02/11/182 November 2018 COURT ORDER NOTICE OF WINDING UP

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM UNIT 6 HOWEMOSS DRIVE KIRKHILL INDUSTRIAL ESTATE DYCE ABERDEEN GRAMPIAN AB21 0GL SCOTLAND

View Document

02/11/182 November 2018 NOTICE OF WINDING UP ORDER

View Document

22/03/1822 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0833530003

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0833530004

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0833530001

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0833530002

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 86 DESSWOOD PLACE ABERDEEN AB15 4DQ

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM UNIT 14 ROBERT LEONARD CENTRE HOWEMOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN AB21 0GG

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0833530001

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MRS SHARON ANGELA GARRETT

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM ARGENT

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR EILEEN ARGENT

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ARGENT

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN GARRETT

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DERRICK ARGENT / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN CAMPBELL ARGENT / 05/01/2010

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: UNIT 14, ROBERT LEONARD CENTRE HOWEMOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN AB21 0GL

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: UNIT1 AIRSIDE BUSINESS PARK DYCE DRIVE KIRKHILL INDUSTRIAL ESTATE DYCE AB2 OES

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

10/07/8910 July 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

07/10/887 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

14/07/8814 July 1988 REGISTERED OFFICE CHANGED ON 14/07/88 FROM: 133 VICTORIA STREET DYCE ABERDEEN AB2 OBJ

View Document

29/03/8829 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 ANNUAL RETURN MADE UP TO 31/12/86

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

12/01/8712 January 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

01/10/861 October 1986 REGISTERED OFFICE CHANGED ON 01/10/86 FROM: 17 VICTORIA STREET ABERDEEN

View Document

28/08/8628 August 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 RETURN MADE UP TO 30/12/84; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/84

View Document

08/08/838 August 1983 ALLOTMENT OF SHARES

View Document

28/07/8328 July 1983 NEW SECRETARY APPOINTED

View Document

27/07/8327 July 1983 NEW SECRETARY APPOINTED

View Document

02/06/832 June 1983 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