PRINT SIGNS AND DESIGN LIMITED

Company Documents

DateDescription
05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

18/04/1618 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

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

View Accounts

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

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

View Accounts

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

12/03/1412 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

10/10/1210 October 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM
6 ALEXANDER STREET
UPHALL
BROXBURN
WEST LOTHIAN
EH52 5DB
SCOTLAND

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR ROSS COLIN STALLEY

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR GREIG KNOX

View Document

12/03/1212 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

12/04/1112 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR KATHRYN THOMAS

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 121 GILES STREET LEITH EDINBURGH MID-LOTHIAN EH6 6BZ SCOTLAND

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR GREIG KNOX

View Document

27/10/1027 October 2010 24/02/10 STATEMENT OF CAPITAL GBP 1

View Document

19/04/1019 April 2010 COMPANY NAME CHANGED OUI SIGNS AND PRINT LIMITED CERTIFICATE ISSUED ON 19/04/10

View Document

19/04/1019 April 2010 CHANGE OF NAME 16/04/2010

View Document

24/02/1024 February 2010 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