- Company Overview for ADENVIEW LIMITED (SC330615)
- Filing history for ADENVIEW LIMITED (SC330615)
- People for ADENVIEW LIMITED (SC330615)
- Charges for ADENVIEW LIMITED (SC330615)
- More for ADENVIEW LIMITED (SC330615)
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) |
---|---|---|---|
05 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2013 | DS01 | Application to strike the company off the register | |
03 Oct 2012 | AR01 |
Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2012-10-03
|
|
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
18 Nov 2010 | CH01 | Director's details changed for Mr Gerard Mcmahon on 1 October 2009 | |
18 Nov 2010 | CH01 | Director's details changed for Mr John Philliban on 1 October 2009 | |
10 Mar 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
10 Mar 2010 | AA | Accounts for a dormant company made up to 30 September 2008 | |
10 Mar 2010 | AD01 | Registered office address changed from 37 Union Street Dundee DD1 4BS on 10 March 2010 | |
04 Dec 2009 | AR01 | Annual return made up to 7 September 2009 with full list of shareholders | |
01 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2009 | 288a | Director appointed mr gerard mcmahon | |
30 Apr 2009 | 288a | Director appointed mr john philliban | |
30 Apr 2009 | 363a | Return made up to 07/09/08; full list of members | |
06 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2007 | 410(Scot) | Partic of mort/charge * | |
13 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2007 | 288b | Secretary resigned | |
13 Sep 2007 | 288b | Director resigned | |
13 Sep 2007 | 287 | Registered office changed on 13/09/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH | |
07 Sep 2007 | NEWINC | Incorporation |