THE MICRO SPRING & PRESSWORK COMPANY HOLDINGS LIMITED

Company Documents

DateDescription
03/03/153 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MISS ANNE JOSEPHINE CALLEIA

View Document

29/10/1429 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

22/09/1422 September 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

07/07/147 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR CLAES HARALD HJALMAR HJALMARSON

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR NEIL ROBERT MATTHEWS

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN AITKEN

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PIRRIE

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY JAMES PIRRIE

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES PIRRIE

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR PETER IAN ROWLANDS

View Document

25/10/1325 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

21/03/1321 March 2013 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

07/02/137 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN AITKEN / 06/02/2013

View Document

23/10/1223 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

28/10/1128 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PIRRIE / 01/10/2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 177 WEST GEORGE STREET GLASGOW G2 2LB

View Document

16/02/1116 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

27/10/1027 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

26/02/1026 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN AITKEN / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PIRRIE / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GARDNER / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PIRRIE / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 22/10/2009

View Document

06/02/096 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0810 April 2008 CURRSHO FROM 31/10/2008 TO 31/07/2008

View Document

20/02/0820 February 2008 VARY SHARE RIGHTS/NAME 28/01/08 DISAPP PRE-EMPT RIGHTS 28/01/08 AUTH ALLOT OF SECURITY 28/01/08 NC INC ALREADY ADJUSTED 28/01/08 ADOPT ARTICLES 28/01/08

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

16/02/0816 February 2008 PARTIC OF MORT/CHARGE *****

View Document

16/02/0816 February 2008 ALTERATION TO MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 PARTIC OF MORT/CHARGE *****

View Document

13/02/0813 February 2008 ALTERATION TO MORTGAGE/CHARGE

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 � NC 1000/10000 28/01/08

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

06/02/086 February 2008 COMPANY NAME CHANGED DUNWILCO (1496) LIMITED CERTIFICATE ISSUED ON 06/02/08

View Document

01/10/071 October 2007 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