REACH PRINTING SERVICES (OLDHAM) LIMITED
Company number 02177980
- Company Overview for REACH PRINTING SERVICES (OLDHAM) LIMITED (02177980)
- Filing history for REACH PRINTING SERVICES (OLDHAM) LIMITED (02177980)
- People for REACH PRINTING SERVICES (OLDHAM) LIMITED (02177980)
- Charges for REACH PRINTING SERVICES (OLDHAM) LIMITED (02177980)
- More for REACH PRINTING SERVICES (OLDHAM) LIMITED (02177980)
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) |
---|---|---|---|
18 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
27 Jun 2016 | AA | Full accounts made up to 27 December 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
10 Jun 2015 | AA | Full accounts made up to 28 December 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
05 Jan 2015 | TM01 | Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 | |
29 Sep 2014 | AA | Full accounts made up to 29 December 2013 | |
09 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Oct 2013 | AA | Full accounts made up to 30 December 2012 | |
30 May 2013 | CH01 | Director's details changed for Mr Mark Thomas Hollinshead on 24 May 2013 | |
17 May 2013 | AP01 | Appointment of Mr Mark Thomas Hollinshead as a director | |
17 May 2013 | AP01 | Appointment of Mr Simon Richard Fox as a director | |
17 May 2013 | TM01 | Termination of appointment of Philip Brown as a director | |
15 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
24 Sep 2012 | AA | Full accounts made up to 1 January 2012 | |
15 Jun 2012 | TM01 | Termination of appointment of Sylvia Bailey as a director | |
26 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 2 January 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
05 Apr 2011 | CH01 | Director's details changed for Sylvia Bailey on 1 October 2009 | |
05 Apr 2011 | CH01 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 | |
05 Apr 2011 | CH01 | Director's details changed for Philip Brown on 1 October 2009 | |
05 Apr 2011 | CH01 | Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 |