REPROTEC OFFICE SOLUTIONS LIMITED

Company Documents

DateDescription
31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REPROTEC CONNECT FOR LIMITED

View Document

08/07/198 July 2019 CESSATION OF NICHOLAS ANDREW BROWN AS A PSC

View Document

08/07/198 July 2019 CESSATION OF ROBIN CHRISTOPHER NEWTON AS A PSC

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN NEWTON

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR PAUL BRUCE DERRY

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM REPROTEC HOUSE 38 CHURCHILL PARK COLWICK NOTTINGHAM NOTTINGHAMSHIRE NG4 2HF

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR DAVID CAMPBELL

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR MARK GARIUS

View Document

30/05/1930 May 2019 CESSATION OF KEVIN CHARLES LOCK AS A PSC

View Document

12/04/1912 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN LOCK

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR ROBIN CHRISTOPHER NEWTON

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR NICHOLAS ANDREW BROWN

View Document

06/06/186 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1516 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY LESLEY FAIRCLOUGH

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLEY FAIRCLOUGH / 01/12/2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/118 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 7 CHURCHILL PARK COLWICK NOTTINGHAM NOTTINGHAMSHIRE NG4 2HF

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 30/07/08; NO CHANGE OF MEMBERS

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 7 CHURCHILL PARK COLWICK NOTTINGHAM NG4 2HF

View Document

04/04/084 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 PARENT AQUISITION SHARE 30/07/07

View Document

07/08/077 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 20/08/06; NO CHANGE OF MEMBERS

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/0521 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/04/0515 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0514 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/09/026 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/08/0219 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 COMPANY NAME CHANGED REPROTEC (BUSINESS SERVICES) LIM ITED CERTIFICATE ISSUED ON 19/08/97

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/12/9529 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9530 August 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 REGISTERED OFFICE CHANGED ON 28/06/95 FROM: 179-181 ALFRETON ROAD NOTTINGHAM NG7 3NW

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

31/08/9431 August 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/10/904 October 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/01/9020 January 1990 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/02/8818 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

18/02/8818 February 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

11/05/8711 May 1987 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

22/12/8322 December 1983 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