- Company Overview for PRINTSMITH LOCHABER LIMITED (SC260157)
- Filing history for PRINTSMITH LOCHABER LIMITED (SC260157)
- People for PRINTSMITH LOCHABER LIMITED (SC260157)
- Charges for PRINTSMITH LOCHABER LIMITED (SC260157)
- Insolvency for PRINTSMITH LOCHABER LIMITED (SC260157)
- More for PRINTSMITH LOCHABER LIMITED (SC260157)
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) |
---|---|---|---|
07 Aug 2012 | AP03 | Appointment of James Coupland Bell as a secretary | |
07 Aug 2012 | TM01 | Termination of appointment of Christine Donnelly as a director | |
07 Aug 2012 | TM02 | Termination of appointment of Christine Donnelly as a secretary | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Mark James Mcbride Taylor on 2 December 2009 | |
19 Jan 2010 | CH01 | Director's details changed for James Coupland Bell on 2 December 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Christine Anne Donnelly on 2 December 2009 | |
12 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
18 Dec 2008 | 363a | Return made up to 02/12/08; full list of members | |
02 Apr 2008 | 288b | Appointment terminated director trudy morris | |
27 Mar 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
31 Jan 2008 | 363a | Return made up to 02/12/07; full list of members | |
18 Aug 2007 | 288a | New director appointed | |
18 Aug 2007 | 88(3) | Particulars of contract relating to shares | |
18 Aug 2007 | 88(2)R | Ad 20/07/07--------- £ si 36@1=36 £ ic 100/136 | |
18 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
05 Jan 2007 | 363a | Return made up to 02/12/06; full list of members | |
02 Mar 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
06 Jan 2006 | 363a | Return made up to 02/12/05; full list of members |