Advanced company searchLink opens in new window

PAPER SIGN LIMITED

Company number SC245898

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)
16 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2010 4.26(Scot) Return of final meeting of voluntary winding up
31 Jul 2007 288b Director resigned
31 Jul 2007 288b Secretary resigned
31 Jul 2007 288a New secretary appointed
31 Jul 2007 288a New director appointed
03 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Liq appt/divide assets 23/04/07
03 May 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 May 2007 287 Registered office changed on 03/05/07 from: 93 george street edinburgh EH2 3ES
02 Apr 2007 363a Return made up to 18/03/07; full list of members
23 Mar 2006 225 Accounting reference date extended from 31/05/05 to 30/11/05
21 Mar 2006 363a Return made up to 18/03/06; full list of members
20 Jun 2005 AA Accounts for a small company made up to 31 May 2004
13 Jun 2005 288a New director appointed
13 Jun 2005 288b Director resigned
28 Apr 2005 CERTNM Company name changed stadia signs LIMITED\certificate issued on 28/04/05
24 Mar 2005 363s Return made up to 18/03/05; full list of members
24 Mar 2005 363(353) Location of register of members address changed
26 Jan 2005 288b Director resigned
16 Dec 2004 288b Director resigned
19 Jul 2004 288a New secretary appointed
19 Jul 2004 287 Registered office changed on 19/07/04 from: 16 charlotte square edinburgh EH2 4DF
19 Jul 2004 288b Secretary resigned
05 Jul 2004 288a New director appointed
01 Apr 2004 363s Return made up to 18/03/04; full list of members