- Company Overview for VOX PUBLICATIONS LIMITED (SC302333)
- Filing history for VOX PUBLICATIONS LIMITED (SC302333)
- People for VOX PUBLICATIONS LIMITED (SC302333)
- Charges for VOX PUBLICATIONS LIMITED (SC302333)
- More for VOX PUBLICATIONS LIMITED (SC302333)
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) |
---|---|---|---|
13 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2010 | DS01 | Application to strike the company off the register | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
23 Jun 2009 | 363a | Return made up to 15/05/09; full list of members | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
27 May 2008 | 363a | Return made up to 15/05/08; full list of members | |
26 May 2008 | 288c | Secretary's Change of Particulars / joanne sim / 27/07/2007 / Title was: , now: mrs; Surname was: sim, now: cairney | |
05 Mar 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
18 Aug 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
11 Jun 2007 | 363a | Return made up to 15/05/07; full list of members | |
11 Jun 2007 | 288c | Secretary's particulars changed | |
11 Jun 2007 | 288c | Director's particulars changed | |
11 Jun 2007 | 287 | Registered office changed on 11/06/07 from: 41 queens road aberdeen AB15 4ZN | |
11 Apr 2007 | 225 | Accounting reference date shortened from 31/05/07 to 30/04/07 | |
15 May 2006 | 288b | Secretary resigned | |
15 May 2006 | NEWINC | Incorporation |