NORTH WEST REPRO LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 STRUCK OFF AND DISSOLVED

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TERENCE MCLAUGHLIN / 28/02/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP LEE / 28/02/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILIP LEE / 28/02/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH LEE / 28/02/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MULLIN

View Document

22/04/0822 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 RETURN MADE UP TO 28/02/05; NO CHANGE OF MEMBERS

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: G OFFICE CHANGED 28/09/00 448 OAKSHOTT PLACE BAMBER BRIDGE PRESTON PR5 8AT

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 � IC 10000/6316 12/03/99 � SR 3684@1=3684

View Document

25/06/9925 June 1999 POS 3684 12/03/99

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: G OFFICE CHANGED 14/09/98 UNIT 136 WALTON SUMMIT CENTRE BOMBER BRIDGE NEAR PRESTON LANCS PR5 8AE

View Document

04/07/984 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/06/968 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9619 February 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/02/9428 February 1994

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94

View Document

28/02/9428 February 1994

View Document

28/02/9428 February 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/02/9321 February 1993

View Document

21/02/9321 February 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/03/924 March 1992

View Document

04/03/924 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/03/9111 March 1991

View Document

11/03/9111 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/897 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/10/893 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 REGISTERED OFFICE CHANGED ON 03/10/89 FROM: G OFFICE CHANGED 03/10/89 87 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XX

View Document

02/10/892 October 1989 ALTER MEM AND ARTS 200989

View Document

29/09/8929 September 1989 NC INC ALREADY ADJUSTED

View Document

29/09/8929 September 1989 � NC 100/10000 20/09/

View Document

25/09/8925 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/8919 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company