CONTROL PRINT & COPY LTD

Company Documents

DateDescription
31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM
COMAC HOUSE 2 CODDINGTON CRESCENT
HOLYTOWN
MOTHERWELL
LANARKSHIRE
ML1 4YF
SCOTLAND

View Document

21/04/1621 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

05/01/165 January 2016 COMPANY NAME CHANGED VECTOR PRINT & COPY LTD
CERTIFICATE ISSUED ON 05/01/16

View Document

04/05/154 May 2015 REGISTERED OFFICE CHANGED ON 04/05/2015 FROM
COMAC HOUSE 2 CODDINGTON CRESCENT
EUROCENTRAL
HOLYTOWN
NORTH LANARKSHIRE
ML1 4YF
SCOTLAND

View Document

17/04/1517 April 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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