CAIRNGORMS GRAPHICS & IT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 15/08/1715 August 2017 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 30/05/1730 May 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 24/05/1724 May 2017 | APPLICATION FOR STRIKING-OFF |
| 31/03/1731 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 13/01/1613 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 16/01/1516 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 22/01/1422 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 23/01/1323 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 17/02/1217 February 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 17/01/1117 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
| 03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 02/02/102 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MONEY KNIGHT / 09/01/2010 |
| 05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 06/02/096 February 2009 | LOCATION OF REGISTER OF MEMBERS |
| 06/02/096 February 2009 | LOCATION OF DEBENTURE REGISTER |
| 06/02/096 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / MOIRA KNIGHT / 23/01/2009 |
| 06/02/096 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KNIGHT / 12/12/2008 |
| 06/02/096 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
| 06/02/096 February 2009 | REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 24 24 PANNANICH ROAD BALLATER ABERDEENSHIRE AB35 5PA SCOTLAND |
| 08/01/098 January 2009 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM INCHGEAL LODGE TULLICH ROAD BALLATER ABERDEENSHIRE AB35 5SH |
| 07/01/097 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KNIGHT / 12/12/2008 |
| 07/01/097 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / MOIRA KNIGHT / 12/12/2008 |
| 26/09/0826 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 28/01/0828 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
| 23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 17/01/0717 January 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
| 12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 31/01/0631 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
| 04/01/064 January 2006 | SECRETARY'S PARTICULARS CHANGED |
| 04/01/064 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 18/01/0518 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
| 27/01/0427 January 2004 | NEW DIRECTOR APPOINTED |
| 27/01/0427 January 2004 | NEW SECRETARY APPOINTED |
| 20/01/0420 January 2004 | DIRECTOR RESIGNED |
| 20/01/0420 January 2004 | S366A DISP HOLDING AGM 09/01/04 |
| 20/01/0420 January 2004 | S386 DISP APP AUDS 09/01/04 |
| 20/01/0420 January 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
| 20/01/0420 January 2004 | SECRETARY RESIGNED |
| 09/01/049 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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