- Company Overview for AGRIPA NU-VISION LIMITED (SC320217)
- Filing history for AGRIPA NU-VISION LIMITED (SC320217)
- People for AGRIPA NU-VISION LIMITED (SC320217)
- Charges for AGRIPA NU-VISION LIMITED (SC320217)
- Insolvency for AGRIPA NU-VISION LIMITED (SC320217)
- More for AGRIPA NU-VISION LIMITED (SC320217)
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) |
---|---|---|---|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
06 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
07 Dec 2011 | TM01 | Termination of appointment of Mark Hendry as a director | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
05 May 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
07 Oct 2010 | AD01 | Registered office address changed from 30 Hepburn Road Hillington Park Glasgow G52 4RT on 7 October 2010 | |
14 May 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Mr David Anthony Pitt on 2 April 2010 | |
13 May 2010 | CH01 | Director's details changed for John Dunlop Pitt on 2 April 2010 | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
24 Jul 2009 | 288a | Director appointed edward brian mcguigan | |
28 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
28 Apr 2009 | 288a | Director appointed mr mark david hendry | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
18 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2008 | 363a | Return made up to 02/04/08; full list of members | |
02 Apr 2008 | 88(2) | Ad 20/03/08\gbp si 400@1=400\gbp ic 100/500\ | |
02 Apr 2008 | 123 | Gbp nc 100/500\20/03/08 | |
02 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2008 | CERTNM | Company name changed abc 151 LIMITED\certificate issued on 07/04/08 | |
14 May 2007 | 288b | Secretary resigned |