- Company Overview for STV DEVELOPMENTS LIMITED (SC298976)
- Filing history for STV DEVELOPMENTS LIMITED (SC298976)
- People for STV DEVELOPMENTS LIMITED (SC298976)
- More for STV DEVELOPMENTS LIMITED (SC298976)
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 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2011 | DS01 | Application to strike the company off the register | |
02 Feb 2011 | TM01 | Termination of appointment of Scott Randle as a director | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jun 2010 | AR01 |
Annual return made up to 15 March 2010 with full list of shareholders
Statement of capital on 2010-06-07
|
|
07 Jun 2010 | CH01 | Director's details changed for Mark John Rooney on 15 March 2010 | |
10 Nov 2009 | CH03 | Secretary's details changed for Nadine O'brien on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Matthew John Brady on 9 November 2009 | |
09 Nov 2009 | AD01 | Registered office address changed from Unit 42 196, Rose Street Edinburgh EH2 4AT on 9 November 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 15 March 2009 with full list of shareholders | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Aug 2009 | CERTNM | Company name changed limelight access LIMITED\certificate issued on 04/09/09 | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 May 2008 | 363a | Return made up to 15/03/08; no change of members | |
19 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
16 Apr 2007 | 363a | Return made up to 15/03/07; full list of members | |
16 Apr 2007 | 288b | Secretary resigned | |
20 Mar 2007 | 288a | New secretary appointed | |
12 Dec 2006 | 287 | Registered office changed on 12/12/06 from: 17 donaldson acre arbroath angus DD11 5TA | |
27 Nov 2006 | 88(2)R | Ad 08/11/06-08/11/06 £ si 518@1=518 £ ic 482/1000 | |
27 Nov 2006 | 88(2)R | Ad 08/11/06-08/11/06 £ si 480@1=480 £ ic 2/482 | |
27 Nov 2006 | 288a | New director appointed | |
27 Nov 2006 | 288a | New director appointed | |
23 Mar 2006 | 288a | New director appointed |