- Company Overview for COMPASS PRINT HOLDINGS LIMITED (SC332192)
- Filing history for COMPASS PRINT HOLDINGS LIMITED (SC332192)
- People for COMPASS PRINT HOLDINGS LIMITED (SC332192)
- Charges for COMPASS PRINT HOLDINGS LIMITED (SC332192)
- More for COMPASS PRINT HOLDINGS LIMITED (SC332192)
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) |
---|---|---|---|
14 Oct 2009 | CH01 | Director's details changed for Colin William Wilson on 10 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Stewart Scott on 10 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Jon Mark Murchie on 10 October 2009 | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
23 Apr 2009 | MISC | Resignation of auditors - section 519 | |
09 Jan 2009 | 363a | Return made up to 10/10/08; full list of members | |
18 Sep 2008 | 288b | Appointment terminated director raeburn christie trustees LIMITED | |
18 Sep 2008 | 288b | Appointment terminated secretary raeburn christie clark & wallace | |
18 Sep 2008 | 288a | Secretary appointed kenneth alexander massie | |
07 Apr 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/01/2009 | |
28 Mar 2008 | 288a | Director appointed colin william wilson | |
28 Mar 2008 | 288a | Director appointed jon mark murchie | |
28 Mar 2008 | 288a | Director appointed stewart scott | |
21 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2008 | 88(2)R | Ad 31/01/08--------- £ si 5999@1=5999 £ ic 4001/10000 | |
21 Feb 2008 | 88(2)R | Ad 31/01/08--------- £ si 4000@1=4000 £ ic 1/4001 | |
21 Feb 2008 | 288a | New director appointed | |
21 Feb 2008 | 288a | New director appointed | |
19 Feb 2008 | 410(Scot) | Partic of mort/charge * | |
16 Feb 2008 | 466(Scot) | Alterations to a floating charge | |
16 Feb 2008 | 410(Scot) | Partic of mort/charge * | |
16 Feb 2008 | 466(Scot) | Alterations to a floating charge | |
16 Feb 2008 | 410(Scot) | Partic of mort/charge * | |
14 Feb 2008 | 287 | Registered office changed on 14/02/08 from: 12-16 albyn place aberdeen AB10 1PS | |
05 Feb 2008 | 466(Scot) | Alterations to a floating charge |