- Company Overview for 1 STOP PRINTER SERVICES LTD. (SC229614)
- Filing history for 1 STOP PRINTER SERVICES LTD. (SC229614)
- People for 1 STOP PRINTER SERVICES LTD. (SC229614)
- Charges for 1 STOP PRINTER SERVICES LTD. (SC229614)
- Insolvency for 1 STOP PRINTER SERVICES LTD. (SC229614)
- More for 1 STOP PRINTER SERVICES LTD. (SC229614)
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) |
---|---|---|---|
20 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2010 | 4.17(Scot) | Notice of final meeting of creditors | |
17 Apr 2007 | CO4.2(Scot) | Court order notice of winding up | |
17 Apr 2007 | 4.2(Scot) | Notice of winding up order | |
22 Feb 2007 | 287 | Registered office changed on 22/02/07 from: unit 13 castle place bankside industrial estate falkirk stirlingshire FK2 7XB | |
22 Feb 2007 | 4.9(Scot) | Appointment of a provisional liquidator | |
10 Nov 2006 | 288b | Secretary resigned;director resigned | |
10 Nov 2006 | 288a | New secretary appointed | |
07 Nov 2006 | 287 | Registered office changed on 07/11/06 from: unit 12 castle place bankside industrial estate falkirk central FK2 7XB | |
29 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
17 Mar 2006 | 363s | Return made up to 26/03/06; full list of members | |
20 Apr 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
21 Mar 2005 | 363s | Return made up to 26/03/05; full list of members | |
06 Dec 2004 | 288c | Director's particulars changed | |
22 Jul 2004 | 410(Scot) | Partic of mort/charge * | |
08 Apr 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
31 Mar 2004 | 363s | Return made up to 26/03/04; full list of members | |
31 Mar 2004 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
20 Nov 2003 | 288c | Director's particulars changed | |
15 May 2003 | 363s | Return made up to 26/03/03; full list of members | |
17 Apr 2003 | AA | Accounts made up to 31 December 2002 | |
17 Oct 2002 | 88(2)R | Ad 06/10/02--------- £ si 1@1=1 £ ic 1/2 | |
17 Oct 2002 | 287 | Registered office changed on 17/10/02 from: 2 melville street falkirk FK1 1HZ | |
17 Oct 2002 | 225 | Accounting reference date shortened from 31/03/03 to 31/12/02 | |
17 Oct 2002 | 288a | New secretary appointed;new director appointed |