Active - Proposal to Strike off
Company Information for AMC SCREENPRINT LIMITED
ATLAS INDUSTRIAL ESTATE, ATLAS PLACE, SPRINGBURN, GLASGOW, G21 4UR,
|
Company Registration Number
SC319523
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AMC SCREENPRINT LIMITED | |
Legal Registered Office | |
ATLAS INDUSTRIAL ESTATE ATLAS PLACE SPRINGBURN GLASGOW G21 4UR Other companies in G21 | |
Company Number | SC319523 | |
---|---|---|
Company ID Number | SC319523 | |
Date formed | 2007-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2022 | |
Account next due | 31/01/2024 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 22:11:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN MATTHEW CALLAGHAN |
||
ALAN MATTHEW CALLAGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANICE ALLEN CALLAGHAN |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | ||
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/08/22 TO 30/04/22 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/08/22 TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Matthew Callaghan on 2016-04-01 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Alan Matthew Callaghan as company secretary on 2014-08-06 | |
TM02 | Termination of appointment of Janice Allen Callaghan on 2014-08-06 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Matthew Callaghan on 2009-10-31 | |
363a | Return made up to 26/03/09; full list of members | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363s | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/03/2008 TO 31/08/2008 | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 910 TOLLCROSS ROAD TOLLCROSS GLASGOW G32 8PE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-01-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMC SCREENPRINT LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as AMC SCREENPRINT LIMITED are:
SERVICE POINT UK LIMITED | £ 666,831 |
REED LTD | £ 194,609 |
CFH DOCMAIL LTD | £ 188,019 |
LATCHAM DIRECT LIMITED | £ 169,226 |
COMPUTASTAT GROUP LIMITED | £ 141,137 |
ELANDERS LTD | £ 123,447 |
HUDSON AND PEARSON LIMITED | £ 88,468 |
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED | £ 73,901 |
PURBROOKS LIMITED | £ 66,802 |
BLUE MUSHROOM LIMITED | £ 53,867 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AMC SCREENPRINT LIMITED | Event Date | 2009-01-16 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |