FIFE (DUNFERMLINE) PRINT WORKSHOP LIMITED
Company number SC078229
- Company Overview for FIFE (DUNFERMLINE) PRINT WORKSHOP LIMITED (SC078229)
- Filing history for FIFE (DUNFERMLINE) PRINT WORKSHOP LIMITED (SC078229)
- People for FIFE (DUNFERMLINE) PRINT WORKSHOP LIMITED (SC078229)
- More for FIFE (DUNFERMLINE) PRINT WORKSHOP LIMITED (SC078229)
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) |
---|---|---|---|
21 Jun 2018 | AP01 | Appointment of Linda Claire Lincoln as a director on 17 February 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Mandy Jayne Tait as a director on 17 February 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Chrissie Joy Heughan as a director on 17 February 2018 | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with no updates | |
29 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
14 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 Jul 2016 | AR01 | Annual return made up to 30 May 2016 no member list | |
05 Jul 2016 | AP01 | Appointment of Ms Mandy Jayne Tait as a director on 22 November 2015 | |
04 Jul 2016 | AP01 | Appointment of Ms Chrissie Joy Heughan as a director on 22 November 2015 | |
04 Jul 2016 | CH01 | Director's details changed for Stephen Ormond Ratomski on 17 November 2014 | |
04 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
29 Jun 2015 | AR01 | Annual return made up to 30 May 2015 no member list | |
29 Jun 2015 | TM01 | Termination of appointment of Colin Beaumont as a director on 30 March 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Aine Scannell as a director on 30 March 2015 | |
29 Jun 2015 | AP03 | Appointment of Catherine Jane King as a secretary on 30 March 2015 | |
29 Jun 2015 | TM02 | Termination of appointment of Aine Scannell as a secretary on 30 March 2015 | |
06 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 Aug 2014 | AR01 | Annual return made up to 30 May 2014 no member list | |
07 Aug 2014 | CH01 | Director's details changed for Catherine Jane King on 3 June 2013 | |
28 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 30 May 2013 no member list | |
30 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 30 May 2012 no member list | |
18 Jun 2012 | CH01 | Director's details changed for Stephen Ormond Ratomski on 1 June 2011 |