Advanced company searchLink opens in new window

NXVISION LIMITED

Company number SC282611

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)
11 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
11 May 2011 4.26(Scot) Return of final meeting of voluntary winding up
11 May 2011 4.17(Scot) Notice of final meeting of creditors
18 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-10
18 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
Statement of capital on 2010-05-18
  • GBP 7,162.96
18 May 2010 CH01 Director's details changed for Doctor Glenn Ritchie Gordon Craib on 1 October 2009
17 May 2010 CH01 Director's details changed for Mark Warren Smith on 1 October 2009
17 May 2010 CH01 Director's details changed for Mark Warren Smith on 1 October 2009
17 May 2010 CH01 Director's details changed for Mark Warren Smith on 1 October 2009
17 May 2010 CH01 Director's details changed for Doctor Glenn Ritchie Gordon Craib on 1 October 2009
17 May 2010 TM01 Termination of appointment of Stephen Gray as a director
06 Apr 2010 AD01 Registered office address changed from Unit 27, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 6 April 2010
30 Oct 2009 AA Accounts for a small company made up to 31 December 2008
03 Aug 2009 363a Return made up to 04/04/09; full list of members
12 Nov 2008 287 Registered office changed on 12/11/2008 from unit 23 dunfermline business centre izatt avenue, dunfermline fife KY11 3BZ
22 Sep 2008 AA Accounts for a small company made up to 31 December 2007
17 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
17 Jul 2008 466(Scot) Alterations to floating charge 2
17 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
17 Jul 2008 466(Scot) Alterations to floating charge 3
14 Jul 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Jun 2008 363s Return made up to 04/04/08; full list of members
14 May 2008 288a Director appointed mark warren smith
22 Jan 2008 MA Memorandum and Articles of Association
18 Jan 2008 CERTNM Company name changed inxstor LIMITED\certificate issued on 18/01/08