- Company Overview for A F REPROGRAPHICS LIMITED (08299595)
- Filing history for A F REPROGRAPHICS LIMITED (08299595)
- People for A F REPROGRAPHICS LIMITED (08299595)
- Charges for A F REPROGRAPHICS LIMITED (08299595)
- Insolvency for A F REPROGRAPHICS LIMITED (08299595)
- More for A F REPROGRAPHICS LIMITED (08299595)
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) |
---|---|---|---|
13 Nov 2017 | COCOMP | Order of court to wind up | |
08 Nov 2017 | COCOMP | Order of court to wind up | |
10 Dec 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2016 | DS01 | Application to strike the company off the register | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
26 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2014 | MR01 |
Registration of charge 082995950002
|
|
03 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
05 Nov 2013 | AA01 | Current accounting period extended from 30 November 2013 to 30 April 2014 | |
04 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Dec 2012 | TM01 | Termination of appointment of Thomas Wrigley as a director | |
11 Dec 2012 | AD01 | Registered office address changed from 7 Park Road Duffield Belper Derbyshire DE56 4GL England on 11 December 2012 | |
20 Nov 2012 | NEWINC |
Incorporation
|