QSP PRINT LIMITED

Company Documents

DateDescription
06/12/136 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1315 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/03/1322 March 2013 FIRST GAZETTE

View Document

18/08/1118 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/05/1113 May 2011 FIRST GAZETTE

View Document

06/12/106 December 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual return made up to 31 August 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: C/O SHEDDEN & CO, CENTUARY COURT RIVERSIDE WAY RIVERSIDE BUSINESS PARK, IRVINE AYRSHIRE KA11 5DD

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: C/O SHEDDEN & COMPANY C.A. 27 BURNSIDE PLACE TROON AYRSHIRE KA10 6LZ

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: C/O GILLILAND & CO CA 81 TEMPLEHILL TROON AYRSHIRE KA10 6BQ

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: C/O GH SHEDDEN CA 13 PARK CIRCUS GLASGOW LANARKSHIRE G3 6AX

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: C/O G.H.SHEDDEN C.A., 7 PARK QUADRANT GLASGOW G3 6BS

View Document

14/09/9914 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

12/08/9912 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

03/04/993 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/02/996 February 1999 REGISTERED OFFICE CHANGED ON 06/02/99 FROM: 2 THE MEWS DALZELL HOUSE DALZELL DRIVE MOTHERWELL ML1 2SJ

View Document

15/10/9815 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995

View Document

25/01/9525 January 1995 PARTIC OF MORT/CHARGE *****

View Document

05/12/945 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/10/9412 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9410 October 1994 COMPANY NAME CHANGED MAPLEPINE LIMITED CERTIFICATE ISSUED ON 11/10/94

View Document

05/10/945 October 1994 ALTER MEM AND ARTS 09/09/94

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

03/10/943 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/08/9431 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information