- Company Overview for VISUAL IMAGING LTD. (SC306987)
- Filing history for VISUAL IMAGING LTD. (SC306987)
- People for VISUAL IMAGING LTD. (SC306987)
- Charges for VISUAL IMAGING LTD. (SC306987)
- Insolvency for VISUAL IMAGING LTD. (SC306987)
- More for VISUAL IMAGING LTD. (SC306987)
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) |
---|---|---|---|
04 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2014 | O/C EARLY DISS | Order of court for early dissolution | |
08 Jul 2013 | AD01 | Registered office address changed from C/O J.Bruce Andrew & Co Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL Scotland on 8 July 2013 | |
08 Jul 2013 | CO4.2(Scot) | Court order notice of winding up | |
08 Jul 2013 | 4.2(Scot) | Notice of winding up order | |
05 Jun 2013 | 4.9(Scot) | Appointment of a provisional liquidator | |
20 May 2013 | TM01 | Termination of appointment of Roderick Darroch as a director | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Dec 2012 | AR01 |
Annual return made up to 17 August 2012 with full list of shareholders
Statement of capital on 2012-12-11
|
|
28 Nov 2012 | AP01 | Appointment of Mr Paul Bryce as a director | |
28 Nov 2012 | AD01 | Registered office address changed from 56 Victoria Road Paisley PA2 9PT on 28 November 2012 | |
28 Nov 2012 | TM02 | Termination of appointment of Adele Farrell as a secretary | |
30 Oct 2012 | AA01 | Previous accounting period extended from 28 February 2012 to 31 May 2012 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
22 Sep 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
16 Aug 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
29 Jul 2011 | MG01s |
Duplicate mortgage certificatecharge no:2
|
|
29 Jul 2011 | MG01s |
Duplicate mortgage certificatecharge no:2
|
|
29 Jul 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Roderick Darroch on 30 March 2010 | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
23 Sep 2009 | 363a | Return made up to 17/08/09; full list of members |