ONE VISION DIRECT LTD.

Company Documents

DateDescription
27/09/1327 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
19 HIGH STREET
DINGWALL
ROSS-SHIRE
IV15 9RU
SCOTLAND

View Document

24/07/1324 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/05/1331 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1315 May 2013 APPLICATION FOR STRIKING-OFF

View Document

12/10/1212 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

04/01/124 January 2012 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/10/1016 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN MORTON MCFARLANE / 01/05/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM THORFIN HOUSE BRIDGEND BUSINESS PARK DINGWALL ROSS SHIRE IV15 9SL

View Document

09/10/099 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOPE AGAR BUSINESS SERVICES LTD. / 02/10/2009

View Document

09/10/099 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EWAN MORTON MCFARLANE / 02/10/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: LITTLE LOCHSHERRIF BADRAIN, CULBOKIE DINGWALL ROSS SHIRE IV7 8JY

View Document

12/10/0512 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/03/059 March 2005 COMPANY NAME CHANGED GNEX LTD. CERTIFICATE ISSUED ON 09/03/05

View Document

28/09/0428 September 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/05/01

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 18 TURRETBANK DRIVE CRIEFF PERTHSHIRE, PH7 4LW

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998

View Document

07/10/987 October 1998 COMPANY NAME CHANGED CALQUEST LIMITED CERTIFICATE ISSUED ON 08/10/98

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/10/9520 October 1995 SECRETARY RESIGNED

View Document

19/10/9519 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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