- Company Overview for PARAMOUNT PRINTERS LIMITED (SC042075)
- Filing history for PARAMOUNT PRINTERS LIMITED (SC042075)
- People for PARAMOUNT PRINTERS LIMITED (SC042075)
- Charges for PARAMOUNT PRINTERS LIMITED (SC042075)
- Insolvency for PARAMOUNT PRINTERS LIMITED (SC042075)
- More for PARAMOUNT PRINTERS LIMITED (SC042075)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
22 Jan 2020 | TM01 | Termination of appointment of Edward Baldwin Robertson Hepburn as a director on 22 January 2020 | |
22 Jan 2020 | TM02 | Termination of appointment of Edward Baldwin Robertson Hepburn as a secretary on 22 January 2020 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Gordon William Hunter as a director on 30 June 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
15 Feb 2018 | PSC02 | Notification of Hillstone Developments Limited as a person with significant control on 6 February 2017 | |
01 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
29 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | MR04 | Satisfaction of charge 7 in full | |
06 Oct 2015 | MR04 | Satisfaction of charge 4 in full | |
06 Oct 2015 | MR04 | Satisfaction of charge 8 in full | |
06 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
06 Oct 2015 | MR04 | Satisfaction of charge 5 in full | |
06 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
06 Oct 2015 | MR04 | Satisfaction of charge 5 in part | |
30 Sep 2015 | AD01 | Registered office address changed from 199 Causewayside Edinburgh EH9 1PH to 12a Bonnington Road Lane Edinburgh EH6 5BJ on 30 September 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|