- Company Overview for NORTH EAST REPROGRAPHICS LIMITED (SC158376)
- Filing history for NORTH EAST REPROGRAPHICS LIMITED (SC158376)
- People for NORTH EAST REPROGRAPHICS LIMITED (SC158376)
- Charges for NORTH EAST REPROGRAPHICS LIMITED (SC158376)
- More for NORTH EAST REPROGRAPHICS LIMITED (SC158376)
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
|
|
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
|
|
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
|
|
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
|
|
02 Sep 2014 | SH19 |
Statement of capital on 2 September 2014
|
|
02 Sep 2014 | MR05 | Part of the property or undertaking has been released from charge 4 | |
29 Aug 2014 | SH20 | Statement by Directors |