Advanced company searchLink opens in new window

AUDIOMEDIX LIMITED

Company number SC201487

Filter by category

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)
15 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2010 4.17(Scot) Notice of final meeting of creditors
22 Jun 2005 287 Registered office changed on 22/06/05 from: c/o wright, johnston & mackenzie 302 st vincent street glasgow G2 5RZ
10 May 2005 CO4.2(Scot) Court order notice of winding up
10 May 2005 4.2(Scot) Notice of winding up order
22 Apr 2005 288a New director appointed
22 Mar 2005 288b Director resigned
02 Mar 2005 288a New director appointed
16 Feb 2005 288a New director appointed
07 Feb 2005 AA Total exemption small company accounts made up to 30 November 2003
09 Dec 2004 288b Director resigned
09 Nov 2004 88(2)R Ad 02/11/04--------- £ si 27@1=27 £ ic 1627/1654
17 Aug 2004 88(2)R Ad 30/07/04--------- £ si 8@1=8 £ ic 1619/1627
05 Dec 2003 363s Return made up to 10/11/03; full list of members
01 Oct 2003 AA Total exemption full accounts made up to 30 November 2002
29 May 2003 288a New secretary appointed
29 May 2003 288b Secretary resigned
09 Apr 2003 88(2)R Ad 28/03/03--------- £ si 238@1=238 £ ic 1381/1619
09 Apr 2003 88(2)R Ad 28/03/03--------- £ si 60@1=60 £ ic 1321/1381
09 Apr 2003 123 Nc inc already adjusted 28/03/03
09 Apr 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Apr 2003 363s Return made up to 10/11/02; full list of members
02 Apr 2003 363(288) Director's particulars changed