Download leads from Nexok and grow your business. Find out more

City Litho Limited

Documents

Total Documents220
Total Pages1,291

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off
12 September 2014Final Gazette dissolved via voluntary strike-off
31 May 2014Voluntary strike-off action has been suspended
31 May 2014Voluntary strike-off action has been suspended
16 May 2014First Gazette notice for voluntary strike-off
16 May 2014First Gazette notice for voluntary strike-off
2 May 2014Application to strike the company off the register
2 May 2014Application to strike the company off the register
4 April 2014First Gazette notice for compulsory strike-off
4 April 2014First Gazette notice for compulsory strike-off
12 December 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
12 December 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
4 April 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013
4 April 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013
8 February 2013Statement by directors
8 February 2013Statement of capital on 8 February 2013
  • GBP 1.00
8 February 2013Solvency statement dated 31/01/13
8 February 2013Statement of capital on 8 February 2013
  • GBP 1.00
8 February 2013Statement by directors
8 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
8 February 2013Solvency statement dated 31/01/13
8 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
8 February 2013Statement of capital on 8 February 2013
  • GBP 1.00
7 February 2013Annual return made up to 31 July 2012 with a full list of shareholders
7 February 2013Annual return made up to 31 July 2012 with a full list of shareholders
5 February 2013Termination of appointment of Gordon Hunter as a director
5 February 2013Termination of appointment of Gordon Hunter as a director
30 January 2013Termination of appointment of James Cree as a director
30 January 2013Termination of appointment of James Cree as a director
25 September 2012Total exemption small company accounts made up to 31 July 2012
25 September 2012Total exemption small company accounts made up to 31 July 2012
29 August 2012Appointment of Mr Paul Michael Hepburn as a director
29 August 2012Appointment of Mr Gordon William Hunter as a director
29 August 2012Appointment of Mr Gordon William Hunter as a director
29 August 2012Appointment of Mr Paul Michael Hepburn as a director
3 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6
3 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6
2 August 2012Previous accounting period extended from 31 May 2012 to 31 July 2012
2 August 2012Previous accounting period extended from 31 May 2012 to 31 July 2012
27 July 2012Statement of capital on 6 July 2012
  • GBP 37,043
27 July 2012Statement of capital on 6 July 2012
  • GBP 37,043
27 July 2012Statement of capital on 6 July 2012
  • GBP 37,043
24 July 2012Termination of appointment of George Riddell as a director
24 July 2012Termination of appointment of George Riddell as a secretary
24 July 2012Termination of appointment of Robert Wemyss as a director
24 July 2012Termination of appointment of George Riddell as a secretary
24 July 2012Termination of appointment of George Riddell as a director
24 July 2012Termination of appointment of Robert Wemyss as a director
6 February 2012Total exemption small company accounts made up to 31 May 2011
6 February 2012Total exemption small company accounts made up to 31 May 2011
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
29 August 2011Secretary's details changed for Mr George James Riddell on 22 August 2011
29 August 2011Secretary's details changed for Mr George James Riddell on 22 August 2011
29 August 2011Director's details changed for Mr George James Riddell on 22 August 2011
29 August 2011Director's details changed for Mr George James Riddell on 22 August 2011
18 January 2011Total exemption small company accounts made up to 31 May 2010
18 January 2011Total exemption small company accounts made up to 31 May 2010
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
6 January 2010Total exemption small company accounts made up to 31 May 2009
6 January 2010Total exemption small company accounts made up to 31 May 2009
12 August 2009Return made up to 31/07/09; full list of members
12 August 2009Return made up to 31/07/09; full list of members
11 August 2009Director's change of particulars / george riddell / 01/01/2009
11 August 2009Director's change of particulars / george riddell / 01/01/2009
31 March 2009Total exemption small company accounts made up to 31 May 2008
31 March 2009Total exemption small company accounts made up to 31 May 2008
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 February 2009Particulars of a mortgage or charge / charge no: 6
17 February 2009Particulars of a mortgage or charge / charge no: 6
1 October 2008Return made up to 31/07/08; full list of members
1 October 2008Return made up to 31/07/08; full list of members
3 April 2008Total exemption full accounts made up to 31 May 2007
3 April 2008Total exemption full accounts made up to 31 May 2007
22 August 2007Return made up to 31/07/07; full list of members
22 August 2007Return made up to 31/07/07; full list of members
2 April 2007Total exemption full accounts made up to 31 May 2006
2 April 2007Total exemption full accounts made up to 31 May 2006
7 February 2007Secretary resigned
7 February 2007Secretary resigned
7 February 2007New secretary appointed
7 February 2007New secretary appointed
17 August 2006New director appointed
17 August 2006New director appointed
3 August 2006Director resigned
3 August 2006Secretary's particulars changed;director's particulars changed
3 August 2006Director resigned
3 August 2006Return made up to 31/07/06; full list of members
3 August 2006Director resigned
3 August 2006Secretary's particulars changed;director's particulars changed
3 August 2006Director resigned
3 August 2006Return made up to 31/07/06; full list of members
21 March 2006Total exemption full accounts made up to 31 May 2005
21 March 2006Total exemption full accounts made up to 31 May 2005
9 August 2005Return made up to 31/07/05; full list of members
9 August 2005Return made up to 31/07/05; full list of members
1 July 2005Accounts for a small company made up to 31 May 2004
1 July 2005Accounts for a small company made up to 31 May 2004
9 November 2004New director appointed
9 November 2004Declaration of shares redemption:auditor's report
9 November 2004New director appointed
9 November 2004Declaration of shares redemption:auditor's report
2 November 2004Return made up to 31/07/04; full list of members
2 November 2004Return made up to 31/07/04; full list of members
12 October 2004Director resigned
12 October 2004Secretary resigned
12 October 2004New secretary appointed
12 October 2004Director resigned
12 October 2004New secretary appointed
12 October 2004Secretary resigned
6 May 2004Auditor's resignation
6 May 2004Auditor's resignation
7 January 2004Auditor's resignation
7 January 2004Auditor's resignation
3 November 2003Accounts for a small company made up to 31 May 2003
3 November 2003Accounts for a small company made up to 31 May 2003
5 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
5 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
26 April 2003£ nc 334085/337085 01/04/03
26 April 2003Ad 01/04/03--------- £ si 2710@1=2710 £ ic 249750/252460
26 April 2003£ nc 334085/337085 01/04/03
26 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 April 2003Ad 01/04/03--------- £ si 2710@1=2710 £ ic 249750/252460
4 November 2002Accounts for a small company made up to 31 May 2002
4 November 2002Accounts for a small company made up to 31 May 2002
4 October 2002Registered office changed on 04/10/02 from: 77 montgomery street edinburgh EH7 5HZ
4 October 2002Registered office changed on 04/10/02 from: 77 montgomery street edinburgh EH7 5HZ
9 August 2002Return made up to 31/07/02; full list of members
9 August 2002Return made up to 31/07/02; full list of members
29 November 2001Accounts for a small company made up to 31 May 2001
29 November 2001Accounts for a small company made up to 31 May 2001
4 October 2001Return made up to 31/07/01; full list of members
4 October 2001Return made up to 31/07/01; full list of members
6 December 2000Accounts for a small company made up to 31 May 2000
6 December 2000Accounts for a small company made up to 31 May 2000
20 November 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
20 November 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
17 October 2000Nc inc already adjusted 28/07/99
17 October 2000Nc inc already adjusted 28/07/99
17 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
17 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
6 May 2000Memorandum and Articles of Association
6 May 2000Memorandum and Articles of Association
19 October 1999Accounts for a small company made up to 31 May 1999
19 October 1999Accounts for a small company made up to 31 May 1999
15 October 1999Return made up to 31/07/99; full list of members
15 October 1999Return made up to 31/07/99; full list of members
23 September 1999Dec mort/charge *
23 September 1999Dec mort/charge *
21 December 1998Registered office changed on 21/12/98 from: 29 manor place edinburgh EH3 7DX
21 December 1998Registered office changed on 21/12/98 from: 29 manor place edinburgh EH3 7DX
5 October 1998Accounts for a small company made up to 31 May 1998
5 October 1998Accounts for a small company made up to 31 May 1998
24 August 1998Return made up to 31/07/98; no change of members
24 August 1998Return made up to 31/07/98; no change of members
30 June 1998New director appointed
30 June 1998New director appointed
19 February 1998New secretary appointed;new director appointed
19 February 1998New secretary appointed;new director appointed
28 January 1998Secretary resigned;director resigned
28 January 1998Secretary resigned;director resigned
26 September 1997Accounts for a small company made up to 31 May 1997
26 September 1997Accounts for a small company made up to 31 May 1997
12 September 1997Return made up to 31/07/97; no change of members
12 September 1997Return made up to 31/07/97; no change of members
1 April 1997Accounts for a small company made up to 31 May 1996
1 April 1997Accounts for a small company made up to 31 May 1996
16 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
16 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 October 1996Nc inc already adjusted 19/09/96
16 October 1996Memorandum and Articles of Association
16 October 1996Memorandum and Articles of Association
16 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
16 October 1996Resolutions
  • SRES13 ‐ Special resolution
16 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
16 October 1996Nc inc already adjusted 19/09/96
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 October 1996Resolutions
  • SRES13 ‐ Special resolution
29 August 1996Return made up to 31/07/96; full list of members
29 August 1996Return made up to 31/07/96; full list of members
1 July 1996New secretary appointed;new director appointed
1 July 1996Secretary resigned
1 July 1996Secretary resigned
1 July 1996New director appointed
1 July 1996New secretary appointed;new director appointed
1 July 1996New director appointed
24 June 1996Memorandum and Articles of Association
24 June 1996Memorandum and Articles of Association
19 June 1996Company name changed key visual communications limite d\certificate issued on 20/06/96
19 June 1996Company name changed key visual communications limite d\certificate issued on 20/06/96
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 June 1996Resolutions
  • SRES13 ‐ Special resolution
17 June 1996Nc inc already adjusted 30/05/96
17 June 1996Conve 30/05/96
17 June 1996Ad 30/05/96--------- £ si 44000@1=44000 £ ic 202333/246333
17 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
17 June 1996Nc inc already adjusted 30/05/96
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 June 1996Ad 30/05/96--------- £ si 44000@1=44000 £ ic 202333/246333
17 June 1996Conve 30/05/96
17 June 1996Resolutions
  • SRES13 ‐ Special resolution
17 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
31 May 1996Accounting reference date shortened from 31/07 to 31/05
31 May 1996Accounting reference date shortened from 31/07 to 31/05
5 February 1996Accounts for a small company made up to 31 July 1995
5 February 1996Accounts for a small company made up to 31 July 1995
3 August 1995Return made up to 31/07/95; no change of members
3 August 1995Return made up to 31/07/95; no change of members
1 June 1995Accounts for a small company made up to 31 July 1994
1 June 1995Accounts for a small company made up to 31 July 1994
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
3 March 1993Memorandum and Articles of Association
3 March 1993Memorandum and Articles of Association
17 July 1981Memorandum and Articles of Association
17 July 1981Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing