- Company Overview for INDUSTRIAL GRAPHICS SCREEN PRINT LTD. (SC358265)
- Filing history for INDUSTRIAL GRAPHICS SCREEN PRINT LTD. (SC358265)
- People for INDUSTRIAL GRAPHICS SCREEN PRINT LTD. (SC358265)
- Insolvency for INDUSTRIAL GRAPHICS SCREEN PRINT LTD. (SC358265)
- More for INDUSTRIAL GRAPHICS SCREEN PRINT LTD. (SC358265)
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) |
---|---|---|---|
15 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2018 | O/C EARLY DISS | Order of court for early dissolution | |
16 May 2016 | AD01 | Registered office address changed from Unit 3 Lec Court Bog Road Industrial Estate Falkirk FK2 9PH to C/O Begbies Traynor Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 16 May 2016 | |
16 May 2016 | CO4.2(Scot) | Court order notice of winding up | |
16 May 2016 | 4.2(Scot) | Notice of winding up order | |
31 Mar 2016 | 4.9(Scot) | Appointment of a provisional liquidator | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
04 May 2012 | CH01 | Director's details changed for Sonia Hotchkies on 11 April 2012 | |
04 May 2012 | CH01 | Director's details changed for Mr Bruce Hotchkies on 11 April 2012 | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 May 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Sonia Hotchkies on 1 January 2010 | |
25 May 2010 | CH01 | Director's details changed for Mr Bruce Hotchkies on 1 January 2010 | |
26 May 2009 | 363a | Return made up to 25/05/09; full list of members | |
13 May 2009 | 88(2) | Ad 16/04/09\gbp si 1@1=1\gbp ic 2/3\ | |
13 May 2009 | 288a | Director appointed sonia hotchkies |