- Company Overview for PRINT MAIL LIMITED (SC294872)
- Filing history for PRINT MAIL LIMITED (SC294872)
- People for PRINT MAIL LIMITED (SC294872)
- Charges for PRINT MAIL LIMITED (SC294872)
- Insolvency for PRINT MAIL LIMITED (SC294872)
- More for PRINT MAIL LIMITED (SC294872)
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) |
---|---|---|---|
08 Jul 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2010 | 4.17(Scot) | Notice of final meeting of creditors | |
08 Apr 2010 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
22 Mar 2007 | 287 | Registered office changed on 22/03/07 from: unit 3, telford square houstoun industrial estate livingston west lothian EH54 5PQ | |
22 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2006 | AA | Total exemption small company accounts made up to 30 September 2006 | |
21 Nov 2006 | 225 | Accounting reference date shortened from 31/12/06 to 30/09/06 | |
08 Nov 2006 | 410(Scot) | Partic of mort/charge * | |
02 Nov 2006 | MA | Memorandum and Articles of Association | |
26 Oct 2006 | 123 | Nc inc already adjusted 25/10/06 | |
25 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2006 | 287 | Registered office changed on 12/09/06 from: 89 ferryfield edinburgh EH5 2PS | |
12 Sep 2006 | 288a | New director appointed | |
27 Jan 2006 | 288b | Director resigned | |
27 Jan 2006 | 288b | Secretary resigned | |
27 Jan 2006 | 288a | New secretary appointed;new director appointed | |
27 Jan 2006 | 288a | New director appointed | |
23 Dec 2005 | NEWINC | Incorporation |