LABELGRAPHICS (SCOTLAND) LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/02/1424 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM
UNIT 1 2 SOUTH AVENUE
CLYDEBANK BUSINESS PARK
GLASGOW
DUNBARTONSHIRE
G81 2LE

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MULVENNY

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MULVENNY

View Document

04/05/124 May 2012 DIRECTOR APPOINTED SHARON EILEEN BIRKETT

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MARY THERESA FETCH

View Document

04/05/124 May 2012 DIRECTOR APPOINTED NIGEL ANDREW VINECOMBE

View Document

17/01/1217 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/02/1118 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX DAVID MULVENNY / 01/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MULVENNY / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HUGH MULVENNY / 01/10/2009

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: UNIT 1, 2 SOUTH AVENUE BLEASDALE COURT, CLYDEBANK BUSIN ESS PARK, GLASGOW DUNBARTONSHIRE G81 2LE

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: UNIT 1, 2 SOUTH AVENUE BLEASDALE COURT CLYDESDALE BUSINESS PARK CLYDEBANK,LANARKSHIRE G81 2LE

View Document

16/02/0616 February 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0616 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/11/058 November 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

21/04/0521 April 2005 PARTIC OF MORT/CHARGE *****

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

02/04/052 April 2005 SECRETARY RESIGNED

View Document

02/04/052 April 2005 NEW SECRETARY APPOINTED

View Document

02/04/052 April 2005 DIRECTOR RESIGNED

View Document

02/04/052 April 2005 NEW DIRECTOR APPOINTED

View Document

02/04/052 April 2005 REGISTERED OFFICE CHANGED ON 02/04/05 FROM: SEMPLE FRASER LLP 130 ST. VINCENT STREET GLASGOW G2 5HF

View Document

11/03/0511 March 2005 COMPANY NAME CHANGED SF 2012 LIMITED CERTIFICATE ISSUED ON 11/03/05

View Document

12/01/0512 January 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


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