- Company Overview for D3 AUDIO & VISUAL LIMITED (SC290595)
- Filing history for D3 AUDIO & VISUAL LIMITED (SC290595)
- People for D3 AUDIO & VISUAL LIMITED (SC290595)
- Charges for D3 AUDIO & VISUAL LIMITED (SC290595)
- Insolvency for D3 AUDIO & VISUAL LIMITED (SC290595)
- More for D3 AUDIO & VISUAL LIMITED (SC290595)
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) |
---|---|---|---|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Feb 2014 | TM01 | Termination of appointment of Philip Lidstone as a director | |
01 Nov 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Nov 2013 | AD01 | Registered office address changed from 58 West Baldridge Road Dunfermline KY12 9AW on 1 November 2013 | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Dec 2010 | CH01 | Director's details changed for Andrew Alan Johnston Mccully on 1 December 2010 | |
16 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Philip Stephen Lidstone on 21 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Marc Stuart Treadwell-Heath on 21 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Andrew Alan Johnston Mccully on 21 September 2010 | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
06 Oct 2008 | 363a | Return made up to 21/09/08; full list of members | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
08 Jan 2008 | 363a | Return made up to 21/09/07; full list of members | |
07 Jan 2008 | 288c | Director's particulars changed | |
21 Nov 2007 | 88(2)R | Ad 01/11/07--------- £ si 668@1=668 £ ic 1002/1670 |