REXAM RDI LIMITED

Company Documents

DateDescription
09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 04/01/2017

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM THIRD FLOOR 4 MILLBANK LONDON SW1P 3XR

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH FORREST

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR RICHARD JOHN PEACHEY

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR PHILIP JAMES HOCKEN

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH FORREST / 11/05/2016

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GIBSON / 01/12/2014

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BULL

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MS SARAH FORREST

View Document

15/05/1315 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / B-R SECRETARIAT LIMITED / 13/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

30/04/0930 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED DAVID WILLIAM GIBSON

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED STUART ALAN BULL

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR REXAM UK HOLDINGS LIMITED

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR BERKELEY NOMINEES LTD

View Document

15/05/0815 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 9TH FLOOR 114 KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

26/04/0026 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/06/989 June 1998 EXEMPTION FROM APPOINTING AUDITORS 04/06/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 COMPANY NAME CHANGED REXAM DIGITAL IMAGING LIMITED CERTIFICATE ISSUED ON 10/04/97

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

01/05/961 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 COMPANY NAME CHANGED EASTERN PRESS,LIMITED(THE) CERTIFICATE ISSUED ON 01/09/95

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: 14 PORTMAN ROAD READING BERKSHIRE RG3 1LZ

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

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

View Document

04/08/944 August 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/06/933 June 1993 NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 SECRETARY RESIGNED

View Document

28/04/9328 April 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 SECRETARY RESIGNED

View Document

28/04/9328 April 1993 NEW SECRETARY APPOINTED

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/05/9221 May 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9222 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/922 February 1992 PARTS OF SHARES 02/12/91

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

04/07/914 July 1991 REGISTERED OFFICE CHANGED ON 04/07/91 FROM: 66 KATESGROVE LANE READING BERKSHIRE RG1 2NE

View Document

04/07/914 July 1991 S386 DISP APP AUDS 26/06/91

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 13/04/91; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 DIRECTOR RESIGNED

View Document

24/02/9124 February 1991 DIRECTOR RESIGNED

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/08/906 August 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 AUDITOR'S RESIGNATION

View Document

06/04/906 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 AUDITOR'S RESIGNATION

View Document

15/01/9015 January 1990 RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

04/10/894 October 1989 NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/12/884 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/884 December 1988 DIRECTOR RESIGNED

View Document

04/12/884 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 15/11/87; NO CHANGE OF MEMBERS

View Document

07/07/877 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/8718 June 1987 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/8726 March 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

16/12/8616 December 1986 NEW DIRECTOR APPOINTED

View Document

12/11/8612 November 1986 ANNUAL RETURN MADE UP TO 16/09/86

View Document

07/11/867 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/867 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/867 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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