VISIBLE MEANS LIMITED

Company Documents

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

View Document

07/06/137 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 APPLICATION FOR STRIKING-OFF

View Document

13/03/1313 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/06/117 June 2011 DISS40 (DISS40(SOAD))

View Document

06/06/116 June 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM MARKET HOUSE SOUTH STREET, MILNATHORT KINROSS FIFE KY13 9XB

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALISON SIMPSON EWLES / 01/12/2009

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN EWLES / 01/12/2009

View Document

10/06/1010 June 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/11/0910 November 2009 Annual return made up to 31 December 2008 with full list of shareholders

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 8A RANDOLPH CRESCENT EDINBURGH EH3 7TH

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: THE CROSS CULROSS FIFE KY12 8HT

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: 56 BERNARD STREET LEITH EDINBURGH EH6 6PR

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/951 February 1995 ;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

24/03/9424 March 1994

View Document

24/03/9424 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

05/11/935 November 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

13/11/9113 November 1991

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

28/01/9128 January 1991

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM: FLAT D PARK HOUSE CULROSS FIFE KY12 8JA

View Document

20/12/8820 December 1988 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

03/11/883 November 1988 PUC2 6998 @ �1 ORD. 011188

View Document

09/05/889 May 1988 NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

23/03/8723 March 1987 DIRECTOR RESIGNED

View Document

23/03/8723 March 1987 NEW SECRETARY APPOINTED

View Document

30/01/8730 January 1987 COMPANY NAME CHANGED TRIPVALE LIMITED CERTIFICATE ISSUED ON 30/01/87

View Document

09/01/879 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 REGISTERED OFFICE CHANGED ON 09/01/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

12/12/8612 December 1986 CERTIFICATE OF INCORPORATION

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