- Company Overview for DENTSU EDINBURGH LIMITED (03349501)
- Filing history for DENTSU EDINBURGH LIMITED (03349501)
- People for DENTSU EDINBURGH LIMITED (03349501)
- Insolvency for DENTSU EDINBURGH LIMITED (03349501)
- Registers for DENTSU EDINBURGH LIMITED (03349501)
- More for DENTSU EDINBURGH LIMITED (03349501)
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) |
---|---|---|---|
13 May 2015 | TM01 | Termination of appointment of Robert Anthony Horler as a director on 11 May 2015 | |
13 May 2015 | TM01 | Termination of appointment of Patrick Richard Glydon as a director on 11 May 2015 | |
11 May 2015 | CERTNM |
Company name changed carat scotland LIMITED\certificate issued on 11/05/15
|
|
30 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
15 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
08 May 2014 | AP03 | Appointment of Mr Andrew John Moberly as a secretary | |
07 May 2014 | TM02 | Termination of appointment of Anthony Blease as a secretary | |
24 Apr 2014 | MISC | Section 519 | |
10 Oct 2013 | AP01 | Appointment of Mr Robert Anthony Horler as a director | |
10 Oct 2013 | AP01 | Appointment of Mr Patrick Richard Glydon as a director | |
04 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2013 | CC04 | Statement of company's objects | |
04 Oct 2013 | AD01 | Registered office address changed from Suite 5B Brook House 77 Fountain Street Manchester Greater Manchester M2 2EE on 4 October 2013 | |
04 Oct 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
01 Oct 2013 | CERTNM |
Company name changed media vision (integrated media specialists) LIMITED\certificate issued on 01/10/13
|
|
01 Oct 2013 | CONNOT | Change of name notice | |
16 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
25 Mar 2013 | AA | Full accounts made up to 31 July 2012 | |
02 May 2012 | AA | Full accounts made up to 31 July 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
12 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
12 Apr 2011 | CH01 | Director's details changed for Miss Nicola Hutchison on 10 April 2011 | |
22 Nov 2010 | AA | Full accounts made up to 31 July 2010 | |
10 Nov 2010 | AP01 | Appointment of Miss Nicola Hutchison as a director |