Advanced company searchLink opens in new window

NORTH EAST REPROGRAPHICS LIMITED

Company number SC158376

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2018 MR04 Satisfaction of charge 4 in full
21 Aug 2018 DS01 Application to strike the company off the register
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
16 May 2018 AA Micro company accounts made up to 31 August 2017
07 Jun 2017 TM01 Termination of appointment of Warren Jordan Beard as a director on 5 August 2016
07 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Aug 2016 MA Memorandum and Articles of Association
22 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement and terms of transactions approved 04/08/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Aug 2016 TM01 Termination of appointment of Warren Jordan Beard as a director on 5 August 2016
08 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5,000
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 May 2016 CH03 Secretary's details changed for Mr Shaun Mcdonald on 3 May 2016
03 May 2016 AD01 Registered office address changed from Stonehaven Road Marywell Aberdeen Grampian AB12 4LQ to Stonehaven Road Marywell Aberdeen Grampian AB12 4LQ on 3 May 2016
03 May 2016 CH01 Director's details changed for William John Marr Sheran on 3 May 2016
03 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,000
04 Mar 2015 AA Full accounts made up to 31 August 2014
11 Nov 2014 CH01 Director's details changed for William John Marr Sheran on 11 November 2014
11 Nov 2014 CH01 Director's details changed for William John Marr Sheran on 11 November 2014
05 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Member approval of director situational conflicts and substantial property transactions 01/09/2014
02 Sep 2014 SH19 Statement of capital on 2 September 2014
  • GBP 5,000
02 Sep 2014 MR05 Part of the property or undertaking has been released from charge 4
29 Aug 2014 SH20 Statement by Directors