R.P.M. REPROGRAPHICS CHICHESTER LIMITED

Company Documents

DateDescription
16/03/1216 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/12/1116 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/12/1116 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2011

View Document

01/11/111 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2011

View Document

16/06/1116 June 2011 COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR

View Document

10/06/1110 June 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

10/06/1110 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/05/1118 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2011

View Document

29/10/1029 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2010

View Document

18/05/1018 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2010

View Document

27/04/0927 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/0927 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

27/04/0927 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 2 & 3 SPUR ROAD QUARRY LANE CHICHESTER WEST SUSSEX PO19 8PR

View Document

18/07/0818 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 394(1)

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/036 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9823 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/12/952 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 £ NC 1000/5000 26/10/95

View Document

03/11/953 November 1995 NC INC ALREADY ADJUSTED 26/10/95

View Document

03/11/953 November 1995 CAPITALISATION/DIRS POW 26/10/95

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

14/07/9514 July 1995 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

28/06/9528 June 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995

View Document

21/09/9421 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

28/07/9428 July 1994

View Document

28/07/9428 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: 46 CALEDONIAN ROAD CHICHESTER WEST SUSSEX PO19 2FB

View Document

21/06/9321 June 1993

View Document

27/08/9227 August 1992

View Document

27/08/9227 August 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

25/04/9225 April 1992

View Document

25/04/9225 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9228 February 1992 AUDITOR'S RESIGNATION

View Document

27/06/9127 June 1991

View Document

27/06/9127 June 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

30/01/9130 January 1991 REGISTERED OFFICE CHANGED ON 30/01/91 FROM: CAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1SD

View Document

03/10/903 October 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

12/07/8912 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

06/06/886 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

06/06/886 June 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

03/04/873 April 1987 NEW DIRECTOR APPOINTED

View Document

15/01/8715 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

08/01/878 January 1987 REGISTERED OFFICE CHANGED ON 08/01/87 FROM: 42-43 EAST STREET CHICHESTER WEST SUSSEX

View Document

08/01/878 January 1987 RETURN MADE UP TO 26/10/86; FULL LIST OF MEMBERS

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