- Company Overview for NEW-VENT SOLUTIONS LTD (SC339677)
- Filing history for NEW-VENT SOLUTIONS LTD (SC339677)
- People for NEW-VENT SOLUTIONS LTD (SC339677)
- Charges for NEW-VENT SOLUTIONS LTD (SC339677)
- More for NEW-VENT SOLUTIONS LTD (SC339677)
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) |
---|---|---|---|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Sep 2013 | AD01 | Registered office address changed from Unit B6 Denmark Street Possilpark Glasgow G22 6DB Scotland on 10 September 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Kevin John Mackie on 1 December 2009 | |
06 Apr 2010 | CH01 | Director's details changed for Nicholas Anthony Rae on 1 December 2009 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from unit B6 denmark street glasgow G22 6DB | |
27 Apr 2009 | 353 | Location of register of members | |
27 Apr 2009 | 190 | Location of debenture register | |
21 Apr 2009 | 288b | Appointment terminated secretary gordon mckinlay | |
21 Apr 2009 | 288a | Secretary appointed kevin john mackie | |
24 Jan 2009 | 288b | Appointment terminated director glen cox | |
24 Jan 2009 | 288b | Appointment terminated director gordon mckinlay | |
24 Jan 2009 | 288b | Appointment terminated director david higgins | |
09 Jan 2009 | 287 | Registered office changed on 09/01/2009 from 4 cairnhill road bearsden glasgow G61 1AT | |
06 Jun 2008 | 88(2) | Ad 19/05/08\gbp si 999@1=999\gbp ic 1/1000\ | |
07 Apr 2008 | 288a | Director and secretary appointed gordon mckinlay | |
05 Apr 2008 | 288b | Appointment terminated secretary hogg johnston secretaries LTD. |