SCREEN TAPE LIMITED

Company Documents

DateDescription
01/11/131 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM
C/O JOEL FEARNLEY
5 LOCHSIDE AVENUE
EDINBURGH
EH12 9DJ
SCOTLAND

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

28/06/1328 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM
UNIT 53, IMEX BUSINESS CENTRE
DRYDEN ROAD, BILSTON GLEN
INDUSTRIAL ESTATE, LOANHEAD
MIDLOTHIAN,
EH20 9LZ

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

01/06/121 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/06/1115 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY STUART POLWART

View Document

07/04/117 April 2011 DIRECTOR APPOINTED YVONNE MARGARET MACKIE

View Document

07/04/117 April 2011 DIRECTOR APPOINTED PAUL GEORGE GOURLAY

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR NICHOLAS JOHNSON

View Document

15/03/1115 March 2011 PREVEXT FROM 31/08/2010 TO 31/10/2010

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

21/07/1021 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR BARRY SEALEY

View Document

20/06/0820 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER GHAZAL

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/08/05

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

02/06/052 June 2005 COMPANY NAME CHANGED NEWCO (822) LIMITED CERTIFICATE ISSUED ON 02/06/05

View Document

16/05/0516 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information