Advanced company searchLink opens in new window

A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD

Company number SC102575

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2016 AA Accounts for a small company made up to 31 August 2016
08 Nov 2016 466(Scot) Alterations to floating charge SC1025750006
08 Nov 2016 466(Scot) Alterations to floating charge SC1025750007
03 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2016 MR01 Registration of charge SC1025750006, created on 31 October 2016
03 Nov 2016 MR01 Registration of charge SC1025750007, created on 31 October 2016
01 Nov 2016 TM02 Termination of appointment of Anne Marie Mccready as a secretary on 31 October 2016
01 Nov 2016 TM01 Termination of appointment of Alexander Shaw Mccready as a director on 31 October 2016
01 Nov 2016 TM01 Termination of appointment of Anne Marie Mccready as a director on 31 October 2016
01 Nov 2016 AP01 Appointment of Mr Joseph Perry Keenan as a director on 31 October 2016
01 Nov 2016 AP01 Appointment of Mr Dara Marcus Changizi as a director on 31 October 2016
05 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
11 Feb 2016 AA Accounts for a small company made up to 31 August 2015
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 9,999
15 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 9,999
15 Jan 2015 AA Accounts for a small company made up to 31 August 2014
16 Jan 2014 AA Accounts for a small company made up to 31 August 2013
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 9,999
14 Feb 2013 AA Accounts for a medium company made up to 31 August 2012
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
11 Jan 2013 CH01 Director's details changed for Ms Anne Marie Mccready on 31 December 2012
11 Jan 2013 CH01 Director's details changed for Mr Alexander Shaw Mccready on 31 December 2012
11 Jan 2013 CH03 Secretary's details changed for Ms Anne Marie Mccready on 31 December 2012
17 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
29 Dec 2011 AA Accounts for a medium company made up to 31 August 2011