LABELGRAPHICS (HOLDINGS) LIMITED: Filings
Overview
| Company Name | LABELGRAPHICS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC290800 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LABELGRAPHICS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Termination of appointment of Mary Theresa Fetch as a director on Feb 07, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Appointment of Mr Stephen Alexander Mccandless as a secretary on Mar 18, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Edward Joseph Owens as a secretary on Mar 18, 2018 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Sep 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Sep 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Edward Joseph Owens as a secretary | 2 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Sep 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Edward Owens as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Edward Owens as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Sep 23, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Registered office address changed from * Mulvenny House 2 Murdoch Drive Clydebank Business Park Glasgow West Dunbartonshire G81 2QQ Scotland* on Nov 09, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Unit 1 2 South Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2LE* on Nov 09, 2012 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0