- Company Overview for COPY RIGHT REPROGRAPHICS LIMITED (04341737)
- Filing history for COPY RIGHT REPROGRAPHICS LIMITED (04341737)
- People for COPY RIGHT REPROGRAPHICS LIMITED (04341737)
- Charges for COPY RIGHT REPROGRAPHICS LIMITED (04341737)
- More for COPY RIGHT REPROGRAPHICS LIMITED (04341737)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2016 | DS01 | Application to strike the company off the register | |
21 Dec 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
17 Oct 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
19 Sep 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
29 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
11 Sep 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
01 Apr 2013 | AP03 | Appointment of Mr Steven Philip Walsh-Hill as a secretary | |
01 Apr 2013 | AP01 | Appointment of Mr Steven Philip Walsh-Hill as a director | |
01 Apr 2013 | TM01 | Termination of appointment of Christopher Stevens as a director | |
01 Apr 2013 | TM02 | Termination of appointment of Christopher Stephens as a secretary | |
19 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
03 Sep 2012 | AA | Full accounts made up to 30 April 2012 | |
02 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
22 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
19 Nov 2010 | AP03 | Appointment of Mr Christopher Stephens as a secretary | |
17 Nov 2010 | AD01 | Registered office address changed from St Andrews Building Slater Street Liverpool L1 4HS United Kingdom on 17 November 2010 | |
04 Nov 2010 | TM02 | Termination of appointment of Joseph Hackett as a secretary | |
04 Nov 2010 | TM01 | Termination of appointment of Joseph Hackett as a director | |
19 Oct 2010 | AA | Full accounts made up to 30 April 2010 | |
19 Jan 2010 | AA | Full accounts made up to 30 April 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders |