REID PRINTERS LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/10/143 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1418 September 2014 APPLICATION FOR STRIKING-OFF

View Document

12/09/1412 September 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 DISS REQUEST WITHDRAWN

View Document

02/05/142 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1416 April 2014 APPLICATION FOR STRIKING-OFF

View Document

03/02/143 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

20/08/1320 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 123 ST. VINCENT STREET GLASGOW G2 5EA

View Document

01/02/131 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

22/01/1322 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 14

View Document

22/01/1322 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

22/01/1322 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 13

View Document

23/07/1223 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

16/08/1116 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

10/09/1010 September 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 1 May 2009

View Document

21/10/0921 October 2009 SECRETARY APPOINTED MR STEPHEN CUMMING

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED

View Document

13/07/0913 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: C/O SEMPLE FRASER LLP 123 ST. VINCENT STREET GLASGOW G2 5EA UNITED KINGDOM

View Document

13/07/0913 July 2009 SECRETARY'S PARTICULARS SF SECRETARIES LIMITED

View Document

13/07/0913 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED STEPHEN CUMMING

View Document

05/12/085 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: 130 ST VINCENT STREET GLASGOW G2 5HF

View Document

30/10/0830 October 2008 DIRECTOR RESIGNED JAMES FULLERTON

View Document

13/08/0813 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 PARTIC OF MORT/CHARGE *****

View Document

04/04/074 April 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 SECTION 320 APPROVED 09/03/07

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 COMPANY NAME CHANGED J R REID PRINT & MEDIA GROUP LIM ITED CERTIFICATE ISSUED ON 12/03/07; RESOLUTION PASSED ON 09/03/07

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

01/08/051 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 PARTIC OF MORT/CHARGE *****

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 79-109 GLASGOW ROAD BLANTYRE GLASGOW LANARKSHIRE G72 0LY

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 APPROVAL GRANTED RE SEC 01/05/02

View Document

23/05/0223 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/029 May 2002 ADOPT ARTICLES 01/05/02 GUARANTEE RE FINANCIAL 01/05/02 ALTER MEMORANDUM 01/05/02

View Document

09/05/029 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/029 May 2002 GUARANTEE RE FINANCIAL 01/05/02

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/07/00

View Document

05/05/005 May 2000 COMPANY NAME CHANGED REID PRINT & MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 08/05/00; RESOLUTION PASSED ON 07/04/00

View Document

04/04/004 April 2000 COMPANY NAME CHANGED J R REID PRINTING GROUP LTD. CERTIFICATE ISSUED ON 05/04/00; RESOLUTION PASSED ON 01/03/00

View Document

10/08/9910 August 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/10/986 October 1998 DEC MORT/CHARGE *****

View Document

15/07/9815 July 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 09/07/97; CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 � NC 25000/55000 22/05/97

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 AUDITOR'S RESIGNATION

View Document

23/01/9623 January 1996 PARTIC OF MORT/CHARGE *****

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 COMPANY NAME CHANGED J.R.REID PRINTERS LIMITED CERTIFICATE ISSUED ON 12/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

04/08/944 August 1994 RETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/9317 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 09/07/92; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 09/07/91; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM: G OFFICE CHANGED 20/07/89 ROSENDALE WAY AUCHENRAITH IND ESTATE BLANTYRE GLASGOW G72 0NJ

View Document

06/04/896 April 1989 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

17/03/8917 March 1989 PARTIC OF MORT/CHARGE 3113

View Document

15/03/8915 March 1989 DEC MORT/CHARGE 3035

View Document

17/02/8917 February 1989 PARTIC OF MORT/CHARGE 1997

View Document

17/02/8917 February 1989 DEC MORT/CHARGE 1994

View Document

17/02/8917 February 1989 DEC MORT/CHARGE 1995

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

13/04/8813 April 1988 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

21/12/8721 December 1987 PARTIC OF MORT/CHARGE 11610

View Document

26/10/8726 October 1987 PARTIC OF MORT/CHARGE 9843

View Document

11/12/8611 December 1986 RETURN MADE UP TO 19/07/85; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

21/05/8521 May 1985 ANNUAL RETURN MADE UP TO 29/06/84

View Document

22/06/8322 June 1983 ANNUAL RETURN MADE UP TO 05/07/83

View Document

21/04/8221 April 1982 ANNUAL RETURN MADE UP TO 10/07/81

View Document

24/07/8024 July 1980 ANNUAL RETURN MADE UP TO 24/07/80

View Document

21/07/8021 July 1980 ALLOTMENT OF SHARES

View Document

14/03/7914 March 1979 ALLOTMENT OF SHARES

View Document

06/03/796 March 1979 ANNUAL RETURN MADE UP TO 17/10/78

View Document

17/01/7717 January 1977 ANNUAL RETURN MADE UP TO 31/12/75

View Document

13/11/7213 November 1972 CERTIFICATE OF INCORPORATION

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