- Company Overview for HIGHLAND PRINTERS (HOLDINGS) LIMITED (SC234025)
- Filing history for HIGHLAND PRINTERS (HOLDINGS) LIMITED (SC234025)
- People for HIGHLAND PRINTERS (HOLDINGS) LIMITED (SC234025)
- Charges for HIGHLAND PRINTERS (HOLDINGS) LIMITED (SC234025)
- More for HIGHLAND PRINTERS (HOLDINGS) LIMITED (SC234025)
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 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2010 | DS01 | Application to strike the company off the register | |
19 Aug 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
12 Jul 2010 | AR01 |
Annual return made up to 11 July 2010 with full list of shareholders
Statement of capital on 2010-07-12
|
|
12 Jul 2010 | CH01 | Director's details changed for Lord Robert Peter Richard 3Rd Baron Lliffe of Yattendon on 11 July 2010 | |
29 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
19 Aug 2009 | 288b | Appointment Terminated Director roy fox | |
30 Jul 2009 | AA | Full accounts made up to 30 September 2008 | |
24 Jul 2009 | 363a | Return made up to 11/07/09; full list of members | |
24 Jul 2009 | 288c | Director's Change of Particulars / roy fox / 10/07/2009 / HouseName/Number was: , now: new century house; Street was: bonnington, now: stadium road; Area was: newton of ferintosh, now: ; Post Town was: conon bridge, now: inverness; Region was: rossshire, now: inverness-shire; Post Code was: IV7 8HG, now: IV1 1FG; Country was: , now: united kingdom | |
24 Jul 2009 | 288c | Director's Change of Particulars / peter fowler / 10/07/2009 / HouseName/Number was: , now: new century house; Street was: manor farm, now: stadium road; Area was: little rollright, now: ; Post Town was: chipping norton, now: inverness; Region was: oxfordshire, now: inverness-shire; Post Code was: OX7 5QA, now: IV1 1FG; Country was: , now: united k | |
24 Jul 2009 | 288c | Director's Change of Particulars / robert 3RD baron lliffe of yattendon / 10/07/2009 / HouseName/Number was: , now: new century house; Street was: yattendon park, now: stadium road; Post Town was: yattendon, now: inverness; Region was: berkshire, now: inverness-shire; Post Code was: RG18 0UT, now: IV1 1FG; Country was: , now: united kingdom | |
15 Jun 2009 | 288a | Secretary appointed dr richard ellis dudley | |
15 Jun 2009 | 288b | Appointment Terminated Secretary joanne daffron | |
06 Aug 2008 | 363a | Return made up to 11/07/08; full list of members | |
31 Jul 2008 | AA | Full accounts made up to 30 September 2007 | |
16 Apr 2008 | 288b | Appointment Terminated Director david morgan | |
30 Aug 2007 | 363s | Return made up to 11/07/07; no change of members | |
01 Aug 2007 | AA | Full accounts made up to 30 September 2006 | |
11 Apr 2007 | 287 | Registered office changed on 11/04/07 from: 13 henderson road inverness scotland IV1 1SP | |
24 Aug 2006 | AA | Group of companies' accounts made up to 30 September 2005 | |
18 Aug 2006 | 363s | Return made up to 11/07/06; full list of members | |
22 Mar 2006 | 419a(Scot) | Dec mort/charge * | |
22 Mar 2006 | 419a(Scot) | Dec mort/charge * |