ENGRAVED DIRECT GROUP LIMITED

Company Documents

DateDescription
18/02/1018 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/08/0913 August 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

19/05/0919 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/03/2009:LIQ. CASE NO.1

View Document

09/04/099 April 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

17/10/0817 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/09/2008:LIQ. CASE NO.1

View Document

12/05/0812 May 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: 166 BUCHANAN STREET GLASGOW LANARKSHIRE G1 2LS

View Document

14/03/0814 March 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008208,PR003199

View Document

21/01/0821 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 13/12/05; NO CHANGE OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 13/12/04; NO CHANGE OF MEMBERS

View Document

19/01/0419 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 13/12/02; CHANGE OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 13/12/01; CHANGE OF MEMBERS

View Document

08/02/028 February 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 PARTIC OF MORT/CHARGE *****

View Document

26/01/0226 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 DEC MORT/CHARGE *****

View Document

22/01/0222 January 2002 DEC MORT/CHARGE *****

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: UNIT A10 WHITECROOK CENTRE STANFORD STREET CLYDEBANK G81 1RW

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 PARTIC OF MORT/CHARGE *****

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/974 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/972 July 1997 � NC 50000/200000 26/06

View Document

02/07/972 July 1997 NC INC ALREADY ADJUSTED 26/06/97

View Document

16/12/9616 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 COMPANY NAME CHANGED SECURITY VISION NAMEPLATES GROUP LIMITED CERTIFICATE ISSUED ON 15/10/96

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/08/961 August 1996 COMPANY NAME CHANGED SECURITY VISION NAMEPLATES LIMIT ED CERTIFICATE ISSUED ON 02/08/96

View Document

21/02/9621 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/01/937 January 1993

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 PARTIC OF MORT/CHARGE 9498

View Document

03/08/903 August 1990 ALTER MEM AND ARTS 20/07/90

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/03/9018 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9018 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/03/9018 March 1990 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/8824 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 REGISTERED OFFICE CHANGED ON 21/01/88 FROM: G OFFICE CHANGED 21/01/88 UNIT A8 WHITECROOK CENTRE STAMFORD STREET CLYDEBANK G81 1QF

View Document

10/11/8710 November 1987 Full accounts made up to 1985-09-30

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/11/8710 November 1987 Accounts for a small company made up to 1987-03-31

View Document

13/10/8713 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/8723 July 1987 TO INC CAP TYO �50000 280287

View Document

01/04/871 April 1987 ALLOTMENT OF SHARES

View Document

23/03/8723 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company