- Company Overview for WISHAW PRINTING COMPANY LIMITED (SC068215)
- Filing history for WISHAW PRINTING COMPANY LIMITED (SC068215)
- People for WISHAW PRINTING COMPANY LIMITED (SC068215)
- Charges for WISHAW PRINTING COMPANY LIMITED (SC068215)
- Insolvency for WISHAW PRINTING COMPANY LIMITED (SC068215)
- More for WISHAW PRINTING COMPANY LIMITED (SC068215)
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) |
---|---|---|---|
26 Apr 2013 | CO4.2(Scot) | Court order notice of winding up | |
26 Apr 2013 | 4.2(Scot) | Notice of winding up order | |
16 Apr 2013 | AD01 | Registered office address changed from Titanium House Kings Inch Place Renfrew PA4 8WF on 16 April 2013 | |
18 Jan 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2012 | |
24 Dec 2012 | CH04 | Secretary's details changed for Drymen Road Company Secretaries Limited on 24 July 2012 | |
24 Dec 2012 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland on 24 December 2012 | |
29 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 Jul 2012 | AR01 |
Annual return made up to 24 July 2012 with full list of shareholders
Statement of capital on 2012-07-31
|
|
31 Jul 2012 | AD01 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB on 31 July 2012 | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
16 Aug 2011 | CH04 | Secretary's details changed for Drymen Road Company Secretaries Limited on 24 July 2011 | |
13 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
31 Aug 2010 | CH04 | Secretary's details changed for Drymen Road Company Secretaries Limited on 24 July 2010 | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
04 Aug 2009 | 363a | Return made up to 24/07/09; full list of members | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
21 Aug 2008 | 363a | Return made up to 24/07/08; full list of members | |
21 Aug 2008 | 353 | Location of register of members | |
21 Jan 2008 | AA | Accounts for a dormant company made up to 30 April 2007 | |
30 Aug 2007 | 363s | Return made up to 24/07/07; full list of members | |
19 Jun 2007 | 288c | Director's particulars changed | |
03 Nov 2006 | 288a | New secretary appointed |