- Company Overview for EXACTA PRINT LIMITED (SC058429)
- Filing history for EXACTA PRINT LIMITED (SC058429)
- People for EXACTA PRINT LIMITED (SC058429)
- Charges for EXACTA PRINT LIMITED (SC058429)
- More for EXACTA PRINT LIMITED (SC058429)
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) |
---|---|---|---|
22 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
06 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 20 January 2014
|
|
06 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
28 Feb 2013 | AD01 | Registered office address changed from Titanium House Kings Inch Place Renfrew PA4 8WF on 28 February 2013 | |
15 Jan 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 | |
15 Jan 2013 | CH04 | Secretary's details changed for Drymen Road Company Secretaries Limited on 28 February 2012 | |
15 Jan 2013 | CH01 | Director's details changed for Mr Cosmo Innes Reid on 1 June 2011 | |
15 Jan 2013 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 15 January 2013 | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Mar 2012 | AR01 |
Annual return made up to 28 February 2012 with full list of shareholders
|
|
22 Mar 2012 | AD01 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 22 March 2012 | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Jul 2011 | AP01 | Appointment of Mr Cosmo Innes Reid as a director | |
09 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for John Robertson Reid on 16 March 2010 |