CALA GRAPHICS LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1914 June 2019 APPLICATION FOR STRIKING-OFF

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN JOHN KING RITCHIE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/03/1614 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DERENA ELIZABETH RITCHIE / 16/02/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DERENA ELIZABETH RITCHIE / 16/02/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN KING RITCHIE / 16/02/2010

View Document

21/12/0921 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 12 HILL STREET EDINBURGH MIDLOTHIAN EH2 3LB

View Document

06/01/086 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 16/02/07; NO CHANGE OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 S366A DISP HOLDING AGM 16/02/00

View Document

17/02/0017 February 2000 S386 DISP APP AUDS 16/02/00

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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