- Company Overview for IDENTICO LTD (SC408468)
- Filing history for IDENTICO LTD (SC408468)
- People for IDENTICO LTD (SC408468)
- Charges for IDENTICO LTD (SC408468)
- More for IDENTICO LTD (SC408468)
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) |
---|---|---|---|
10 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Dec 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2014 | DS01 | Application to strike the company off the register | |
05 Dec 2014 | TM01 | Termination of appointment of Charles Morrison as a director on 30 November 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
29 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
02 Sep 2014 | AD01 | Registered office address changed from 93-95 Hanover Street Edinburgh EH2 1DJ Scotland to 137 George Street Edinburgh EH2 4JY on 2 September 2014 | |
01 Oct 2013 | AR01 | Annual return made up to 30 September 2013 with full list of shareholders | |
03 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
26 Feb 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 December 2012 | |
30 Oct 2012 | TM01 | Termination of appointment of Douglas Alexander Shand as a director on 29 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
05 Jul 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
29 Jun 2012 | AP01 | Appointment of Mr Douglas Alexander Shand as a director on 28 May 2012 | |
24 May 2012 | AD01 | Registered office address changed from 101 Fountain Crescent Inchinnan Business Park Renfrew PA4 9RE Scotland on 24 May 2012 | |
24 Feb 2012 | CERTNM |
Company name changed voice biometric solutions LIMITED\certificate issued on 24/02/12
|
|
24 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 15 November 2011
|
|
17 Nov 2011 | AP01 | Appointment of Mr Robert James Dryburgh as a director on 15 November 2011 | |
17 Nov 2011 | AP01 | Appointment of Charles Morrison as a director on 15 November 2011 | |
17 Nov 2011 | TM01 | Termination of appointment of David Hughes as a director on 15 November 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland on 12 October 2011 | |
30 Sep 2011 | NEWINC |
Incorporation
|