Navyblue Design Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 4, 1995)shareholder details and share percentages original incorporation documents 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
NAVY BLUE COMMUNICATIONS GROUP LIMITED
Company type Private Limited Company , Dissolved Company Number SC143496 Record last updated Friday, April 3, 2015 11:45:49 AM UTC Official Address 2 Floor 18 Bothwell Street Anderston/City There are 1,374 companies registered at this street
Postal Code G26QY Sector Other business activities
Visits Document Type Publication date Download link Registry Jan 19, 2015 Change of registered office address Registry Nov 13, 2013 Change of registered office address 14143... Registry Jun 8, 2012 Change of registered office address Registry Dec 14, 2011 Change of registered office address 14143... Registry Dec 14, 2011 Crt ord notice of winding up Registry Dec 14, 2011 Notice of winding up order Registry Nov 28, 2011 Resignation of one Director Registry Sep 26, 2011 Change of registered office address Registry Sep 21, 2011 Appointment of liquidator f Financials Mar 8, 2011 Annual accounts Registry Oct 13, 2010 Resignation of one Director Financials Sep 22, 2010 Annual accounts Registry Apr 27, 2010 Annual return Registry Apr 26, 2010 Change of particulars for director Registry Mar 3, 2010 Change of accounting reference date Registry Nov 6, 2009 Annual return Financials Apr 30, 2009 Annual accounts Registry Feb 10, 2009 Resignation of a secretary Registry Feb 10, 2009 Resignation of a director Registry Aug 19, 2008 Resignation of a secretary Registry Aug 15, 2008 Appointment of a director Registry Jun 13, 2008 Appointment of a man as Secretary Registry Jun 13, 2008 Resignation of a director Financials May 1, 2008 Annual accounts Registry May 1, 2008 Change of accounting reference date Registry Apr 11, 2008 Annual return Registry Feb 19, 2008 Resignation of a director Financials Feb 18, 2008 Annual accounts Registry Oct 4, 2007 Miscellaneous document Registry Sep 7, 2007 Annual return Registry May 31, 2007 Appointment of a director Registry May 31, 2007 Appointment of a director 14143... Registry May 31, 2007 Appointment of a director Registry Nov 30, 2006 Company name change Registry Nov 30, 2006 Change of name certificate Financials Oct 27, 2006 Annual accounts Registry Mar 29, 2006 Annual return Financials Nov 2, 2005 Annual accounts Registry Aug 25, 2005 Dec mort/charge Registry Jun 27, 2005 Change in situation or address of registered office Registry May 13, 2005 Annual return Financials Nov 1, 2004 Annual accounts Registry May 5, 2004 Annual return Financials Sep 26, 2003 Annual accounts Registry May 5, 2003 Annual return Registry Jan 14, 2003 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Jan 14, 2003 Auditor's letter of resignation Registry Jan 14, 2003 Declaration in relation to assistance for the acquisition of shares Registry Jan 14, 2003 Section 175 comp act 06 08 Registry Jan 14, 2003 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Jan 14, 2003 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14143... Registry Jan 13, 2003 Particulars of mortgage/charge Financials Aug 20, 2002 Annual accounts Registry Apr 23, 2002 Annual return Financials Nov 1, 2001 Annual accounts Registry Aug 17, 2001 Appointment of a director Registry Jul 11, 2001 Declaration in relation to assistance for the acquisition of shares Registry Jul 11, 2001 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Jul 11, 2001 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14143... Registry Jul 11, 2001 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Jul 5, 2001 Resignation of a director Registry Jul 5, 2001 Financial assistance for the acquisition of shares Registry Jul 5, 2001 Resignation of a director Registry Jun 7, 2001 Return by a company purchasing its own shares Registry Jun 7, 2001 Return by a company purchasing its own shares 14143... Registry Apr 21, 2001 Annual return Registry Feb 5, 2001 Appointment of a secretary Registry Feb 5, 2001 Appointment of a director Registry Feb 5, 2001 Resignation of a secretary Financials Nov 1, 2000 Annual accounts Registry Mar 22, 2000 Annual return Financials Jun 3, 1999 Annual accounts Registry Mar 25, 1999 Annual return Registry Feb 7, 1999 Resignation of a director Registry Sep 11, 1998 Particulars of mortgage/charge Financials Aug 21, 1998 Annual accounts Registry Aug 20, 1998 Change of name certificate Registry Aug 18, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 18, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves 14143... Registry Aug 18, 1998 Notice of increase in nominal capital Registry Aug 18, 1998 Auth. allotment of shares and debentures Registry Apr 27, 1998 Annual return Financials Sep 18, 1997 Annual accounts Registry Apr 6, 1997 Annual return Registry Jan 31, 1997 £ nc 25000/6000000 Financials Jan 31, 1997 Annual accounts Registry Jan 31, 1997 Auth. allotment of shares and debentures Registry Jan 31, 1997 Disapplication of pre-emption rights Registry Jan 28, 1997 Notice of increase in nominal capital Registry Jan 28, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 26, 1996 Annual return Registry Feb 27, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 22, 1995 Director resigned, new director appointed Registry Sep 22, 1995 Director resigned, new director appointed 14143... Registry Sep 22, 1995 £ nc 25000/6000000 Registry Sep 22, 1995 Director resigned, new director appointed Registry Sep 22, 1995 Notice of increase in nominal capital Financials Jul 4, 1995 Annual accounts Registry Mar 23, 1995 Annual return Registry Oct 21, 1994 Notice of new accounting reference date given during the course of an accounting reference period