- Company Overview for SIGNVISION LTD. (SC355533)
- Filing history for SIGNVISION LTD. (SC355533)
- People for SIGNVISION LTD. (SC355533)
- Charges for SIGNVISION LTD. (SC355533)
- Insolvency for SIGNVISION LTD. (SC355533)
- More for SIGNVISION LTD. (SC355533)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2017 | LIQ MISC | Insolvency:form 4.26(scot) Return of final meeting | |
03 Jul 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
01 Jul 2016 | AD01 | Registered office address changed from Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU to C/O the Prg Partnership Solicitors 12a Bridgewater Place Bridgewater Shopping Centre Erskine PA8 7AA on 1 July 2016 | |
04 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
29 May 2012 | TM01 | Termination of appointment of Steve Graham as a director | |
09 Mar 2012 | AR01 |
Annual return made up to 24 February 2012 with full list of shareholders
Statement of capital on 2012-03-09
|
|
13 Dec 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Stephen Burrows on 24 February 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Steve Michael Graham on 24 February 2010 | |
13 Jul 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | |
21 May 2009 | 88(2) | Ad 24/02/09\gbp si 1@1=1\gbp ic 1/2\ | |
21 May 2009 | 288a | Director appointed stephen burrows | |
21 May 2009 | 288a | Director appointed steve graham | |
04 Mar 2009 | 288b | Appointment terminated secretary brian reid LTD. | |
04 Mar 2009 | 288b | Appointment terminated director stephen george mabbott | |
04 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2009 | NEWINC | Incorporation |