- Company Overview for NXVISION LIMITED (SC282611)
- Filing history for NXVISION LIMITED (SC282611)
- People for NXVISION LIMITED (SC282611)
- Charges for NXVISION LIMITED (SC282611)
- Insolvency for NXVISION LIMITED (SC282611)
- More for NXVISION LIMITED (SC282611)
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
|
|
18 May 2010 | AR01 |
Annual return made up to 4 April 2010 with full list of shareholders
Statement of capital on 2010-05-18
|
|
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 |