Ink Shop Printing LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 27, 1996)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
THE INK SHOP PRINTING & COLOUR COPY CENTRE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC152859 |
Record last updated | Tuesday, March 31, 2015 3:45:38 PM UTC |
Official Address | 4 Atlantic Quay 70 York Street Glasgow G28jx Anderston/City There are 429 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G28JX |
Sector | ink, limit, print, shop |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 29, 2013 | Notice of receiver's report |  |
Registry | May 3, 2013 | Change of registered office address |  |
Registry | Apr 30, 2013 | Notice of appointment of a receiver by the holder of a floating charge |  |
Registry | Apr 10, 2013 | Appointment of liquidator f |  |
Registry | Oct 3, 2012 | Annual return |  |
Financials | Aug 16, 2012 | Annual accounts |  |
Registry | Jan 20, 2012 | Change of particulars for director |  |
Registry | Jan 20, 2012 | Change of particulars for director 14152... |  |
Registry | Jan 20, 2012 | Change of particulars for secretary |  |
Financials | Nov 18, 2011 | Annual accounts |  |
Registry | Sep 13, 2011 | Annual return |  |
Registry | Aug 25, 2011 | Particulars of a charge created by a company registered in scotland |  |
Financials | Dec 15, 2010 | Annual accounts |  |
Registry | Oct 1, 2010 | Annual return |  |
Registry | Jul 28, 2010 | Particulars of a charge created by a company registered in scotland |  |
Financials | Nov 25, 2009 | Annual accounts |  |
Registry | Oct 20, 2009 | Annual return |  |
Registry | Jul 13, 2009 | Company name change |  |
Registry | Jul 11, 2009 | Change of name certificate |  |
Registry | Dec 18, 2008 | Annual return |  |
Financials | Dec 11, 2008 | Annual accounts |  |
Registry | Nov 5, 2008 | Change in situation or address of registered office |  |
Financials | Jan 18, 2008 | Annual accounts |  |
Registry | Oct 22, 2007 | Annual return |  |
Registry | Mar 29, 2007 | Dec mort/charge |  |
Registry | Mar 22, 2007 | Change in situation or address of registered office |  |
Registry | Mar 15, 2007 | Dec mort/charge |  |
Financials | Jan 31, 2007 | Annual accounts |  |
Registry | Nov 3, 2006 | Particulars of mortgage/charge |  |
Registry | Sep 15, 2006 | Change in situation or address of registered office |  |
Registry | Sep 15, 2006 | Annual return |  |
Registry | Mar 14, 2006 | Particulars of mortgage/charge |  |
Financials | Nov 1, 2005 | Annual accounts |  |
Registry | Sep 30, 2005 | Annual return |  |
Financials | Jan 31, 2005 | Annual accounts |  |
Registry | Oct 14, 2004 | Annual return |  |
Registry | Jun 29, 2004 | Change of accounting reference date |  |
Registry | Sep 8, 2003 | Annual return |  |
Financials | Jun 25, 2003 | Annual accounts |  |
Registry | Oct 21, 2002 | Annual return |  |
Registry | Oct 15, 2002 | Change in situation or address of registered office |  |
Registry | Sep 4, 2002 | Particulars of mortgage/charge |  |
Registry | Aug 15, 2002 | Change in situation or address of registered office |  |
Financials | Jul 31, 2002 | Annual accounts |  |
Registry | Oct 24, 2001 | Annual return |  |
Financials | Jul 13, 2001 | Annual accounts |  |
Registry | Nov 21, 2000 | Particulars of mortgage/charge |  |
Registry | Oct 20, 2000 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 20, 2000 | Notice of change of directors or secretaries or in their particulars 14152... |  |
Registry | Oct 20, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Oct 18, 2000 | Annual accounts |  |
Registry | Sep 11, 2000 | Annual return |  |
Registry | Dec 1, 1999 | Annual return 14152... |  |
Financials | Aug 1, 1999 | Annual accounts |  |
Registry | May 11, 1999 | Particulars of mortgage/charge |  |
Registry | Nov 9, 1998 | Annual return |  |
Registry | Oct 16, 1998 | Change in situation or address of registered office |  |
Registry | Sep 1, 1998 | Particulars of mortgage/charge |  |
Financials | Jul 15, 1998 | Annual accounts |  |
Registry | Mar 12, 1998 | Particulars of mortgage/charge |  |
Registry | Jan 22, 1998 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 21, 1997 | Annual return |  |
Financials | Aug 1, 1997 | Annual accounts |  |
Registry | Sep 16, 1996 | Annual return |  |
Financials | Jun 27, 1996 | Annual accounts |  |
Registry | Oct 16, 1995 | Annual return |  |
Registry | Sep 2, 1995 | Two appointments: a woman and a man,: a woman and a man |  |
Registry | Mar 24, 1995 | Particulars of mortgage/charge |  |
Registry | Sep 9, 1994 | Director resigned, new director appointed |  |
Registry | Sep 2, 1994 | Two appointments: 2 men |  |