- Company Overview for PAPER SIGN LIMITED (SC245898)
- Filing history for PAPER SIGN LIMITED (SC245898)
- People for PAPER SIGN LIMITED (SC245898)
- Insolvency for PAPER SIGN LIMITED (SC245898)
- More for PAPER SIGN LIMITED (SC245898)
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
|
|
03 May 2007 | RESOLUTIONS |
Resolutions
|
|
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 |