- Company Overview for ADS VISUAL LIMITED (SC275210)
- Filing history for ADS VISUAL LIMITED (SC275210)
- People for ADS VISUAL LIMITED (SC275210)
- Charges for ADS VISUAL LIMITED (SC275210)
- Insolvency for ADS VISUAL LIMITED (SC275210)
- More for ADS VISUAL LIMITED (SC275210)
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) |
---|---|---|---|
14 Dec 2005 | 287 | Registered office changed on 14/12/05 from: 250 seaward street glasgow G41 1NG | |
16 Nov 2005 | 363s | Return made up to 27/10/05; full list of members | |
01 Nov 2005 | 288c | Secretary's particulars changed | |
05 Oct 2005 | 288a | New director appointed | |
21 Jul 2005 | 288b | Secretary resigned | |
21 Jul 2005 | 288a | New secretary appointed | |
04 Apr 2005 | 225 | Accounting reference date extended from 31/10/05 to 31/12/05 | |
03 Apr 2005 | 288a | New director appointed | |
07 Mar 2005 | 88(2)O | Ad 21/12/04--------- £ si 85002@.1 | |
17 Feb 2005 | 288a | New director appointed | |
04 Feb 2005 | 288a | New director appointed | |
21 Jan 2005 | 410(Scot) | Partic of mort/charge * | |
17 Jan 2005 | 288a | New secretary appointed | |
17 Jan 2005 | 287 | Registered office changed on 17/01/05 from: 30-31 queen street edinburgh midlothian EH2 1JX | |
17 Jan 2005 | 288b | Secretary resigned | |
23 Dec 2004 | CERTNM | Company name changed york place (no. 327) LIMITED\certificate issued on 23/12/04 | |
23 Dec 2004 | 88(2)R | Ad 21/12/04--------- £ si 85002@.1=8500 £ ic 1/8501 | |
23 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2004 | 288b | Director resigned | |
21 Dec 2004 | 288a | New director appointed | |
16 Dec 2004 | 288a | New director appointed | |
13 Dec 2004 | 122 | £ nc 100000/15000 10/12/04 | |
27 Oct 2004 | NEWINC | Incorporation |