- Company Overview for NEW-VENT LTD. (SC298182)
- Filing history for NEW-VENT LTD. (SC298182)
- People for NEW-VENT LTD. (SC298182)
- Charges for NEW-VENT LTD. (SC298182)
- Insolvency for NEW-VENT LTD. (SC298182)
- More for NEW-VENT LTD. (SC298182)
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) |
---|---|---|---|
19 Aug 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2010 | 4.17(Scot) | Notice of final meeting of creditors | |
02 Oct 2009 | LIQ MISC | INSOLVENCY:Form 4.20 scot certificate of constitution of liquidation committee | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from 34 old mill road duntocher glasgow G81 6BX | |
19 Aug 2009 | CO4.2(Scot) | Court order notice of winding up | |
19 Aug 2009 | 4.2(Scot) | Notice of winding up order | |
08 Jan 2009 | 288b | Appointment Terminated Director glen cox | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
03 Apr 2008 | 363a | Return made up to 06/03/08; full list of members | |
11 Apr 2007 | 363s | Return made up to 06/03/07; full list of members | |
11 Apr 2007 | 363(288) |
Director's particulars changed
|
|
17 Nov 2006 | 410(Scot) | Partic of mort/charge * | |
06 Sep 2006 | AA | Accounts made up to 31 August 2006 | |
06 Sep 2006 | 225 | Accounting reference date shortened from 31/03/07 to 31/08/06 | |
13 Apr 2006 | 288a | New director appointed | |
13 Apr 2006 | 288a | New secretary appointed;new director appointed | |
13 Apr 2006 | 288a | New director appointed | |
12 Apr 2006 | 88(2)R | Ad 14/03/06--------- £ si 998@1=998 £ ic 2/1000 | |
09 Mar 2006 | 288b | Director resigned | |
09 Mar 2006 | 288b | Secretary resigned | |
06 Mar 2006 | NEWINC | Incorporation |