A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD

Company Documents

DateDescription
03/06/253 June 2025 Insolvency court order

View Document

15/11/2115 November 2021 Court order in a winding-up (& Court Order attachment)

View Document

25/10/2125 October 2021 Registered office address changed from Unit 14 Cartside Avenue Inchinnan Business Park Inchinnan PA4 9RP to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACA HOLDINGS LIMITED

View Document

19/09/1919 September 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

19/09/1919 September 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1025750006

View Document

18/09/1918 September 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1025750009

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1025750009

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR ANTON NIKOLAI KASZUBOWSKI

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KEENAN

View Document

04/06/194 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1025750008

View Document

17/04/1817 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

14/09/1714 September 2017 CESSATION OF ALEXANDER SHAW MCCREADY AS A PSC

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARA MARCUS CHANGIZI

View Document

29/08/1729 August 2017 COMPANY NAME CHANGED A.C.A. PRESS CUTTERS LIMITED CERTIFICATE ISSUED ON 29/08/17

View Document

15/11/1615 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

08/11/168 November 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1025750007

View Document

08/11/168 November 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1025750006

View Document

03/11/163 November 2016 ADOPT ARTICLES 31/10/2016

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1025750007

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1025750006

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY ANNE MCCREADY

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE MCCREADY

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCCREADY

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR DARA MARCUS CHANGIZI

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR JOSEPH PERRY KEENAN

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

11/02/1611 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

16/01/1416 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/02/1314 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SHAW MCCREADY / 31/12/2012

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MARIE MCCREADY / 31/12/2012

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ANNE MARIE MCCREADY / 31/12/2012

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MARIE MCCREADY / 31/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SHAW MCCREADY / 31/12/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 £ IC 10000/9999 20/06/06 £ SR 1@1=1

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

10/03/0510 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

23/01/0423 January 2004 DEC MORT/CHARGE *****

View Document

07/01/047 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 144 NEILSTON ROAD PAISLEY RENFREWSHIRE PA2 6QH

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 PARTIC OF MORT/CHARGE *****

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0225 May 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

25/02/0225 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 DEC MORT/CHARGE *****

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 PARTIC OF MORT/CHARGE *****

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 144 NEILSTON ROAD PAISLEY PA2 6QJ

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

11/07/9611 July 1996 DEC MORT/CHARGE *****

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/01/957 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/01/9414 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 PARTIC OF MORT/CHARGE 4117

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

11/03/9011 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/03/9011 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

25/04/8925 April 1989 G88(2) 9899 @ £1 ORD MADE 280289

View Document

13/03/8913 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 FORM 123 200189 INC CAP £10000

View Document

22/02/8922 February 1989 INC CAP TO £10000 200189

View Document

22/02/8922 February 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 88(2) 200189 1 X £1 ORD SHARES

View Document

22/02/8922 February 1989 ALTER MEM AND ARTS 070289

View Document

17/10/8817 October 1988 PARTIC OF MORT/CHARGE 10263

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

24/08/8824 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

12/02/8712 February 1987 COMPANY NAME CHANGED HYDOAK LIMITED CERTIFICATE ISSUED ON 12/02/87

View Document

30/01/8730 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

29/12/8629 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/8623 December 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company