MULTI-COLOR CLYDEBANK SCOTLAND LIMITED
Company number SC080873
- Company Overview for MULTI-COLOR CLYDEBANK SCOTLAND LIMITED (SC080873)
- Filing history for MULTI-COLOR CLYDEBANK SCOTLAND LIMITED (SC080873)
- People for MULTI-COLOR CLYDEBANK SCOTLAND LIMITED (SC080873)
- Charges for MULTI-COLOR CLYDEBANK SCOTLAND LIMITED (SC080873)
- More for MULTI-COLOR CLYDEBANK SCOTLAND LIMITED (SC080873)
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) |
---|---|---|---|
30 Mar 2015 | MISC | Section 519 | |
31 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
11 Apr 2014 | AUD | Auditor's resignation | |
24 Feb 2014 | AP03 | Appointment of Mr Edward Joseph Owens as a secretary | |
07 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
28 Aug 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
28 Aug 2013 | TM02 | Termination of appointment of Edward Owens as a secretary | |
02 Apr 2013 | CERTNM |
Company name changed labelgraphics (glasgow) LIMITED\certificate issued on 02/04/13
|
|
16 Nov 2012 | AA | Accounts for a medium company made up to 31 March 2012 | |
09 Nov 2012 | AD01 | Registered office address changed from Unit 1, 2 South Avenue Bleasdale Court Clydebank Business Park Clydebank G81 2LE on 9 November 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
24 Jul 2012 | TM01 | Termination of appointment of Edward Owens as a director | |
24 Jul 2012 | TM01 | Termination of appointment of Peter Mulvenny as a director | |
24 Jul 2012 | TM01 | Termination of appointment of Alexander Mulvenny as a director | |
04 May 2012 | AP01 | Appointment of Mary Theresa Fetch as a director | |
04 May 2012 | AP01 | Appointment of Sharon Eileen Birkett as a director | |
04 May 2012 | AP01 | Appointment of Nigel Andrew Vinecombe as a director | |
09 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
18 Oct 2011 | AA | Accounts for a medium company made up to 31 March 2011 | |
29 Sep 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
29 Sep 2011 | 466(Scot) | Alterations to floating charge 2 | |
15 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
16 Dec 2010 | AA | Accounts for a medium company made up to 31 March 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders |