Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Seeword Number 246 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 8, 1995)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

ADS VISUAL GROUP LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC103865
Record last updated Saturday, April 25, 2015 1:20:16 AM UTC
Official Address Kroll Limited Alhambra House 45 Waterloo Street Glasgow G26hs Anderston/City
There are 38 companies registered at this street
Postal Code G26HS
Sector Printing not elsewhere classified

Charts

Visits

SEEWORD NUMBER 246 LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry May 29, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 9, 2008 Notice of striking-off action suspended Notice of striking-off action suspended
Registry Dec 21, 2007 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 31, 2007 First notification of strike-off action in london gazette 14103... First notification of strike-off action in london gazette 14103...
Registry Apr 16, 2007 Notice of automatic end of administration Notice of automatic end of administration
Registry Jan 31, 2007 Administrator's progress report Administrator's progress report
Registry Dec 28, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 15, 2005 Notice of extension of period of administration Notice of extension of period of administration
Registry Nov 3, 2005 Administrator's progress report Administrator's progress report
Registry Jul 18, 2005 Administrator's progress report 14103... Administrator's progress report 14103...
Registry Apr 4, 2005 Result of meeting of creditors Result of meeting of creditors
Registry Mar 8, 2005 Statement of administrator's proposals Statement of administrator's proposals
Registry Feb 18, 2005 Notice of statement of affairs/2.13b Notice of statement of affairs/2.13b
Registry Jan 14, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 14, 2005 Notice of administrator's appointment Notice of administrator's appointment
Registry Dec 30, 2004 Change of name certificate Change of name certificate
Registry Dec 30, 2004 Company name change Company name change
Registry Dec 2, 2004 Annual return Annual return
Registry Nov 2, 2004 Resignation of a director Resignation of a director
Registry Oct 22, 2004 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry Sep 7, 2004 Resignation of a director Resignation of a director
Registry Sep 3, 2004 Dec mort/charge Dec mort/charge
Registry Aug 12, 2004 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry May 7, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 7, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 5, 2004 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jan 5, 2004 Authority to purchase shares out of capital Authority to purchase shares out of capital
Registry Dec 6, 2003 Annual return Annual return
Financials Nov 11, 2003 Annual accounts Annual accounts
Registry Nov 9, 2003 Appointment of a secretary Appointment of a secretary
Registry Nov 9, 2003 Resignation of a secretary Resignation of a secretary
Registry Aug 4, 2003 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 7, 2002 Annual return Annual return
Financials Oct 30, 2002 Annual accounts Annual accounts
Registry Oct 1, 2002 Dec mort/charge Dec mort/charge
Registry May 28, 2002 Resignation of a director Resignation of a director
Registry Apr 15, 2002 Resignation of one Technical Director and one Director (a man) Resignation of one Technical Director and one Director (a man)
Registry Mar 18, 2002 Dec mort/charge Dec mort/charge
Registry Feb 13, 2002 Annual return Annual return
Registry Feb 13, 2002 Resignation of a director Resignation of a director
Registry Feb 13, 2002 Director's particulars changed Director's particulars changed
Registry Feb 7, 2002 Resignation of one Screen Process Printer and one Director (a man) Resignation of one Screen Process Printer and one Director (a man)
Financials Dec 11, 2001 Annual accounts Annual accounts
Registry Oct 17, 2001 Appointment of a director Appointment of a director
Registry Oct 8, 2001 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director
Registry Jul 30, 2001 Dec mort/charge Dec mort/charge
Registry Jul 13, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 12, 2000 Annual return Annual return
Financials Nov 30, 2000 Annual accounts Annual accounts
Registry Oct 9, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 26, 2000 Particulars of mortgage/charge 14103... Particulars of mortgage/charge 14103...
Registry Nov 15, 1999 Annual return Annual return
Financials Oct 20, 1999 Annual accounts Annual accounts
Registry Sep 16, 1999 Appointment of a director Appointment of a director
Registry Sep 3, 1999 Appointment of a man as Director and Technical Director Appointment of a man as Director and Technical Director
Registry Nov 19, 1998 Annual return Annual return
Financials Jul 23, 1998 Annual accounts Annual accounts
Registry Feb 6, 1998 Change of name certificate Change of name certificate
Registry Nov 17, 1997 Annual return Annual return
Financials Aug 26, 1997 Annual accounts Annual accounts
Financials Mar 3, 1997 Annual accounts 14103... Annual accounts 14103...
Registry Nov 13, 1996 Annual return Annual return
Financials Jul 1, 1996 Annual accounts Annual accounts
Registry Mar 14, 1996 Annual return Annual return
Financials Aug 8, 1995 Annual accounts Annual accounts
Financials Aug 8, 1995 Annual accounts 14103... Annual accounts 14103...
Registry Nov 15, 1994 Annual return Annual return
Registry Oct 18, 1994 Miscellaneous document Miscellaneous document
Registry Oct 29, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 29, 1993 Annual return Annual return
Registry Oct 29, 1993 Director's particulars changed Director's particulars changed
Registry Oct 7, 1993 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 7, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 24, 1992 Director resigned, new director appointed 14103... Director resigned, new director appointed 14103...
Registry Nov 20, 1992 Appointment of a man as Secretary and Screen Process Printer Appointment of a man as Secretary and Screen Process Printer
Registry Nov 6, 1992 Annual return Annual return
Registry Nov 6, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 6, 1992 Director's particulars changed Director's particulars changed
Financials Oct 29, 1992 Annual accounts Annual accounts
Registry May 12, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 23, 1992 Annual return Annual return
Registry Jan 1, 1992 Appointment of a man as Chartered Accountant and Secretary Appointment of a man as Chartered Accountant and Secretary
Registry Dec 16, 1991 Dec mort/charge Dec mort/charge
Financials Aug 1, 1991 Annual accounts Annual accounts
Registry Jul 22, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 23, 1991 Resignation of a woman Resignation of a woman
Financials Apr 6, 1991 Annual accounts Annual accounts
Registry Mar 7, 1991 Annual return Annual return
Registry Jun 15, 1990 Dec mort/charge Dec mort/charge
Registry Dec 13, 1989 Alteration to mortgage/charge Alteration to mortgage/charge
Financials Nov 27, 1989 Annual accounts Annual accounts
Registry Nov 27, 1989 Annual return Annual return
Registry Nov 3, 1989 Four appointments: 3 men and a woman,: 3 men and a woman Four appointments: 3 men and a woman,: 3 men and a woman
Registry Oct 24, 1989 Miscellaneous document Miscellaneous document
Registry Oct 5, 1989 Dec mort/charge Dec mort/charge
Registry Sep 20, 1989 Memorandum of association Memorandum of association
Registry Sep 20, 1989 Alter mem and arts Alter mem and arts
Registry Jun 28, 1989 Dec mort/charge Dec mort/charge
Registry Jun 8, 1989 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 2, 1989 Dec mort/charge Dec mort/charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy