- Company Overview for IKM VISUAL SOLUTIONS LTD (SC309422)
- Filing history for IKM VISUAL SOLUTIONS LTD (SC309422)
- People for IKM VISUAL SOLUTIONS LTD (SC309422)
- Charges for IKM VISUAL SOLUTIONS LTD (SC309422)
- More for IKM VISUAL SOLUTIONS LTD (SC309422)
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) |
---|---|---|---|
18 Jan 2016 | SH08 | Change of share class name or designation | |
18 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2015 | CERTNM |
Company name changed acer media LTD.\certificate issued on 25/08/15
|
|
25 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2015 | AP01 | Appointment of Mr Ian Keith Maclachlan as a director on 1 June 2015 | |
10 Aug 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Jul 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 May 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Clair Coutts as a director on 23 June 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Benjamin Reid as a director on 30 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 13 February 2015
Statement of capital on 2015-02-13
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Jul 2014 | CH01 | Director's details changed for Miss Trisha Palmer on 3 July 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | AP01 | Appointment of Mr Benjamin Reid as a director | |
29 Aug 2013 | AR01 | Annual return made up to 29 August 2013 with full list of shareholders | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 May 2013 | CH01 | Director's details changed for Miss Trisha Palmer on 15 May 2013 | |
20 May 2013 | CH03 | Secretary's details changed for Miss Trisha Palmer on 15 May 2013 | |
07 Mar 2013 | AD01 | Registered office address changed from Office 1 12-16 Corbiehall Bo'ness West Lothian EH51 0AP United Kingdom on 7 March 2013 | |
08 Jan 2013 | CH01 | Director's details changed for Ms Clair Reid on 30 November 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
31 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Dec 2011 | CH01 | Director's details changed for Clair Reid on 23 November 2011 |