PREMIER REPROGRAPHICS LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Liquidators' statement of receipts and payments to 2024-08-13

View Document

10/10/2310 October 2023 Liquidators' statement of receipts and payments to 2023-08-13

View Document

18/10/2218 October 2022 Liquidators' statement of receipts and payments to 2022-08-13

View Document

15/10/2115 October 2021 Liquidators' statement of receipts and payments to 2021-08-13

View Document

29/09/2129 September 2021 Removal of liquidator by court order

View Document

27/07/2127 July 2021 Appointment of a voluntary liquidator

View Document

11/04/1911 April 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

28/11/1828 November 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/11/189 November 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU UNITED KINGDOM

View Document

14/09/1814 September 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009253,00010670

View Document

18/07/1818 July 2018 FULL ACCOUNTS MADE UP TO 30/03/17

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAYNE CHEEK / 06/07/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DENNIS CHEEK / 06/07/2017

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

25/04/1625 April 2016 AUDITOR'S RESIGNATION

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/01/164 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 2 MOUNTVIEW COURT FRIERN BARNET LANE LONDON N20 0LD

View Document

08/01/158 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046224100003

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY HARRISON CLARK RICKERBYS LIMITED

View Document

04/06/144 June 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YD

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR ALAN DENNIS CHEEK

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR STEVEN WAYNE CHEEK

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR NORA CATLING

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN CATLING

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/11/1318 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/11/133 November 2013 APPOINTMENT TERMINATED, SECRETARY RICKERBYS LLP

View Document

03/11/133 November 2013 CORPORATE SECRETARY APPOINTED HARRISON CLARK RICKERBYS LIMITED

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY ANNE COMPTON

View Document

27/12/1227 December 2012 CORPORATE SECRETARY APPOINTED RICKERBYS LLP

View Document

27/12/1227 December 2012 DIRECTOR APPOINTED MRS NORA MARGARET CATLING

View Document

14/12/1214 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CATLING / 30/11/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 NC INC ALREADY ADJUSTED 28/02/03

View Document

08/03/038 March 2003 £ NC 1000/50000 28/02/

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 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