Advanced company searchLink opens in new window

BUCKINGHAM REPROGRAPHIC SERVICES LIMITED

Company number 01610454

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)
30 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2010 4.68 Liquidators' statement of receipts and payments to 21 April 2010
30 Apr 2010 4.72 Return of final meeting in a creditors' voluntary winding up
10 Mar 2010 4.68 Liquidators' statement of receipts and payments to 2 March 2010
05 Sep 2009 4.68 Liquidators' statement of receipts and payments to 2 September 2009
30 Dec 2008 363a Return made up to 31/12/07; full list of members; amend
08 Sep 2008 4.20 Statement of affairs with form 4.19
08 Sep 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-03
08 Sep 2008 600 Appointment of a voluntary liquidator
14 Aug 2008 287 Registered office changed on 14/08/2008 from unit 11 shakespeare industrial estate acme road watford herts WD24 5RR
14 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
11 Feb 2008 363a Return made up to 31/12/07; full list of members
16 Oct 2007 363s Return made up to 31/12/06; full list of members; amend
14 Feb 2007 363a Return made up to 31/12/06; full list of members
14 Feb 2007 288c Secretary's particulars changed;director's particulars changed
27 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
27 Jun 2006 AA Total exemption small company accounts made up to 31 March 2005
11 Apr 2006 363s Return made up to 31/12/05; full list of members
11 Apr 2006 363(288) Secretary's particulars changed;director's particulars changed
29 Jan 2005 363s Return made up to 31/12/04; full list of members
22 Sep 2004 288b Secretary resigned;director resigned
22 Sep 2004 288b Director resigned
31 Aug 2004 288a New secretary appointed;new director appointed
31 Aug 2004 288a New director appointed
09 Jul 2004 403a Declaration of satisfaction of mortgage/charge