- Company Overview for REED PRESENTATION LIMITED (04936470)
- Filing history for REED PRESENTATION LIMITED (04936470)
- People for REED PRESENTATION LIMITED (04936470)
- Charges for REED PRESENTATION LIMITED (04936470)
- Insolvency for REED PRESENTATION LIMITED (04936470)
- More for REED PRESENTATION LIMITED (04936470)
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) |
---|---|---|---|
05 Feb 2016 | AP01 | Appointment of Mr Philip Michael Giles as a director on 4 February 2016 | |
06 Nov 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Nov 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Dec 2013 | TM01 | Termination of appointment of Anthony Reed as a director | |
18 Nov 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Nov 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
22 Oct 2012 | AD04 | Register(s) moved to registered office address | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
20 Sep 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
19 Sep 2011 | AD01 | Registered office address changed from 1 Spire Road Glover Washington Tyne & Wear NE37 3ES England on 19 September 2011 | |
01 Aug 2011 | TM01 | Termination of appointment of Michael Quigley as a director | |
14 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2011 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off |