Advanced company searchLink opens in new window

ALLANDER PRINT LIMITED

Company number SC279075

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)
26 Jan 2009 AA Full accounts made up to 30 April 2008
19 Feb 2008 363a Return made up to 29/01/08; full list of members
27 Dec 2007 AA Full accounts made up to 30 April 2007
26 Nov 2007 88(2)R Ad 30/04/07--------- £ si 60800@1=60800 £ ic 200200/261000
26 Nov 2007 288b Director resigned
08 Oct 2007 363s Return made up to 29/01/07; full list of members; amend
08 Oct 2007 88(2)R Ad 30/04/06--------- £ si 200000@1
08 Oct 2007 288a New director appointed
10 Apr 2007 AA Full accounts made up to 30 April 2006
27 Feb 2007 363a Return made up to 29/01/07; full list of members
03 May 2006 363a Return made up to 29/01/06; full list of members
03 May 2006 288a New director appointed
29 Apr 2006 466(Scot) Alterations to a floating charge
27 Apr 2006 466(Scot) Alterations to a floating charge
09 Nov 2005 225 Accounting reference date extended from 31/01/06 to 30/04/06
12 May 2005 288b Secretary resigned
12 May 2005 288a New secretary appointed
11 May 2005 410(Scot) Partic of mort/charge *
27 Apr 2005 410(Scot) Partic of mort/charge *
22 Apr 2005 287 Registered office changed on 22/04/05 from: 11 atholl crescent edinburgh midlothian EH3 8HE
18 Apr 2005 88(2)R Ad 15/04/05--------- £ si 199@1=199 £ ic 1/200
18 Apr 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Apr 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Apr 2005 288a New director appointed