Advanced company searchLink opens in new window

COLOURPRINT CENTRAL LIMITED

Company number SC212049

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
09 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
27 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for George Mcdonald on 27 October 2009
18 Dec 2008 363a Return made up to 17/10/08; full list of members
15 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
20 Dec 2007 AA Total exemption small company accounts made up to 30 April 2007
30 Nov 2007 363a Return made up to 17/10/07; full list of members
27 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
27 Nov 2006 363a Return made up to 17/10/06; full list of members
27 Nov 2006 190 Location of debenture register
27 Nov 2006 353 Location of register of members
27 Nov 2006 287 Registered office changed on 27/11/06 from: the basement 165 bath street glasgow G2 4SQ
17 Mar 2006 363a Return made up to 17/10/05; full list of members
29 Dec 2005 AA Total exemption small company accounts made up to 30 April 2005
22 Dec 2004 225 Accounting reference date extended from 31/10/04 to 30/04/05
29 Oct 2004 363s Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/10/04
22 Oct 2004 88(2)R Ad 18/10/04--------- £ si 98@1=98 £ ic 2/100
15 Jul 2004 AA Accounts for a dormant company made up to 31 October 2003
25 Oct 2003 363s Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 25/10/03
09 Aug 2003 AA Accounts for a dormant company made up to 31 October 2002
11 Dec 2002 287 Registered office changed on 11/12/02 from: the penthouse 8 sandyford place glasgow G3 7NB
18 Oct 2002 363s Return made up to 17/10/02; full list of members
08 Aug 2002 AA Total exemption small company accounts made up to 31 October 2001
25 Oct 2001 363s Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01