W & P PRINTING LIMITED

Company Documents

DateDescription
22/10/0722 October 2007 REGISTRATION AS FRIENDLY SOCIETY

View Document

22/10/0722 October 2007 CONVERSION TO I & PS 15/08/07

View Document

26/09/0726 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 £ NC 100/101 15/06/07

View Document

21/06/0721 June 2007 NC INC ALREADY ADJUSTED 15/06/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/07

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/01/06

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 08/01/05

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 10/01/04

View Document

05/11/045 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 SECTION 394

View Document

12/01/0412 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 10 GEORGE STREET EDINBURGH EH2 2DZ

View Document

14/11/0314 November 2003 S366A DISP HOLDING AGM 01/07/03

View Document

29/09/0329 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 11/01/03

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 11/01/03

View Document

05/12/025 December 2002 DEC MORT/CHARGE *****

View Document

05/12/025 December 2002 DEC MORT/CHARGE *****

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 28/10/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 29/10/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 01/11/98

View Document

24/03/0024 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

02/01/002 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/002 January 2000 ADOPTARTICLES19/11/99

View Document

13/12/9913 December 1999 PARTIC OF MORT/CHARGE *****

View Document

06/12/996 December 1999 PARTIC OF MORT/CHARGE *****

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 02/11/97

View Document

19/08/9819 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9819 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9820 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 27/10/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/9611 December 1996 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

31/10/9631 October 1996 REGISTERED OFFICE CHANGED ON 31/10/96 FROM: STRATHTAY HOUSE DUNDEE DD2 1TP

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 29/10/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9512 October 1995 NEW SECRETARY APPOINTED

View Document

12/10/9512 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9528 August 1995 FULL ACCOUNTS MADE UP TO 30/10/94

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 DIRECTOR RESIGNED

View Document

07/04/957 April 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 29/10/93

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 30/10/92

View Document

01/04/931 April 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92 FROM: BLACKNESS BUILDINGS BLACKNESS ROAD DUNDEE DD1 9PU

View Document

07/04/927 April 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 25/10/91

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 26/10/90

View Document

07/04/917 April 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 27/10/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 COMPANY NAME CHANGED WATSON & PHILIP (PRINTING) LIMIT ED CERTIFICATE ISSUED ON 14/12/89

View Document

21/04/8921 April 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 28/10/88

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 30/10/87

View Document

28/07/8828 July 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

17/02/8717 February 1987 COMPANY NAME CHANGED WATSON & PHILIP (MANUFACTURING) LIMITED CERTIFICATE ISSUED ON 17/02/87

View Document

20/05/8620 May 1986 DIRECTOR RESIGNED

View Document

12/05/8612 May 1986 RETURN MADE UP TO 06/03/86; FULL LIST OF MEMBERS

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