- Company Overview for EVENTS (AUDIO VISUAL) LTD (SC276631)
- Filing history for EVENTS (AUDIO VISUAL) LTD (SC276631)
- People for EVENTS (AUDIO VISUAL) LTD (SC276631)
- More for EVENTS (AUDIO VISUAL) LTD (SC276631)
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) |
---|---|---|---|
08 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-08
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
14 Feb 2012 | AD01 | Registered office address changed from 1St Floor 2/17 36 North Hanover Street Glasgow Lanarkshire G1 2AD United Kingdom on 14 February 2012 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
28 Jan 2011 | AD01 | Registered office address changed from Albasas Go George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD United Kingdom on 28 January 2011 | |
27 Jan 2011 | AD02 | Register inspection address has been changed from C. Mclelland 7 Birniehill Court Clydebank Dunbartonshire G81 6LN United Kingdom | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Mar 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
09 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Mar 2010 | AD02 | Register inspection address has been changed | |
09 Mar 2010 | AD01 | Registered office address changed from Albasas Go George House 36 North Hanover Street Glasgow Scotland G1 2AD Uk on 9 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Campbell Mclelland on 1 October 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
27 Feb 2009 | 363a | Return made up to 29/11/08; full list of members | |
27 Feb 2009 | 288b | Appointment terminated secretary mortgages@albasas | |
27 Feb 2009 | 190 | Location of debenture register | |
27 Feb 2009 | 353 | Location of register of members | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from albasas, 2/2, 147 thomson street glasgow lanarkshire G31 1RW | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
12 Dec 2007 | 363a | Return made up to 29/11/07; full list of members | |
23 Oct 2007 | AA | Total exemption small company accounts made up to 30 November 2006 |