- Company Overview for AXIS VFX LIMITED (SC466154)
- Filing history for AXIS VFX LIMITED (SC466154)
- People for AXIS VFX LIMITED (SC466154)
- Charges for AXIS VFX LIMITED (SC466154)
- Insolvency for AXIS VFX LIMITED (SC466154)
- More for AXIS VFX LIMITED (SC466154)
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) |
---|---|---|---|
24 Feb 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
|
|
03 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 21 January 2014
|
|
03 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2014 | AD01 | Registered office address changed from Suite 220 Pentagon Centre Washington Street Glasgow G3 8AZ Scotland on 23 April 2014 | |
21 Jan 2014 | AP01 | Appointment of Mr Dan Dorian as a director | |
21 Jan 2014 | AP03 | Appointment of Mr Richard Patrick Scott as a secretary | |
21 Jan 2014 | AP01 | Appointment of Mr Grant Hewlett as a director | |
21 Jan 2014 | AP01 | Appointment of Mr Howard Lester Jones as a director | |
21 Jan 2014 | AP01 | Appointment of Mr Richard Scott as a director | |
21 Jan 2014 | AD01 | Registered office address changed from C/O Bannatyne Kirkwood France 16 Royal Exchange Square Glasgow G1 3AG Scotland on 21 January 2014 | |
21 Jan 2014 | TM01 | Termination of appointment of David Deane as a director | |
19 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-19
|