ARMSTRONG PRINTING (ALLOA) LIMITED
Company number SC434892
- Company Overview for ARMSTRONG PRINTING (ALLOA) LIMITED (SC434892)
- Filing history for ARMSTRONG PRINTING (ALLOA) LIMITED (SC434892)
- People for ARMSTRONG PRINTING (ALLOA) LIMITED (SC434892)
- More for ARMSTRONG PRINTING (ALLOA) LIMITED (SC434892)
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) |
---|---|---|---|
31 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
27 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Sep 2017 | CH01 | Director's details changed for Mr Paul Brisley on 25 September 2017 | |
25 Sep 2017 | CH01 | Director's details changed for Mr Michael Sinclair Thomson on 25 September 2017 | |
07 Jul 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
18 May 2017 | AD01 | Registered office address changed from 20 Barnton Street Stirling Stirlingshire FK8 1NE to PO Box FK10 3SA Offices 75-77 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA on 18 May 2017 | |
28 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
|
|
09 Nov 2014 | CH01 | Director's details changed for Mr Michael Sinclair Thomson on 16 October 2014 | |
09 Nov 2014 | CH01 | Director's details changed for Mr Paul Brisley on 16 October 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from Offices 11 & 12 Inglewood House Inglewood Alloa Clackmannanshire FK10 2HU to 20 Barnton Street Stirling Stirlingshire FK8 1NE on 10 July 2014 | |
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 12 June 2014
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Oct 2013 | AR01 | Annual return made up to 16 October 2013 with full list of shareholders | |
05 Apr 2013 | TM01 | Termination of appointment of Margaret Brisley as a director | |
11 Mar 2013 | AD01 | Registered office address changed from 18 Milnepark Road Bannockburn FK7 8NT Scotland on 11 March 2013 | |
11 Mar 2013 | AA01 | Current accounting period shortened from 31 October 2013 to 30 September 2013 | |
11 Mar 2013 | AP01 | Appointment of Mr Michael Sinclair Thomson as a director | |
11 Mar 2013 | AP01 | Appointment of Mr Paul Brisley as a director | |
16 Oct 2012 | NEWINC |
Incorporation
|