- Company Overview for VPTV LIMITED (SC385989)
- Filing history for VPTV LIMITED (SC385989)
- People for VPTV LIMITED (SC385989)
- More for VPTV LIMITED (SC385989)
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) |
---|---|---|---|
17 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2012 | CERTNM |
Company name changed veterinary practice television LIMITED\certificate issued on 11/10/12
|
|
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Dec 2011 | AR01 |
Annual return made up to 27 September 2011 with full list of shareholders
Statement of capital on 2011-12-15
|
|
27 Oct 2011 | AD01 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 27 October 2011 | |
06 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
10 May 2011 | AP01 | Appointment of George Douglas Burgess as a director | |
10 May 2011 | AP01 | Appointment of Christopher Marttn Bainton as a director | |
10 May 2011 | SH01 |
Statement of capital following an allotment of shares on 18 April 2011
|
|
10 May 2011 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary | |
10 May 2011 | TM01 | Termination of appointment of Morton Fraser Directors Limited as a director | |
10 May 2011 | TM01 | Termination of appointment of Austin Flynn as a director | |
10 May 2011 | AP03 | Appointment of Christopher Martin Bainton as a secretary | |
23 Nov 2010 | CERTNM |
Company name changed lister square (no.19) LIMITED\certificate issued on 23/11/10
|
|
23 Nov 2010 | NM06 | Change of name with request to seek comments from relevant body | |
23 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2010 | NEWINC | Incorporation |