ADVANCED REPROGRAPHIC TECHNOLOGY LIMITED

Company Documents

DateDescription
25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE FURPHY

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE FURPHY

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MISS MICHELLE FURPHY

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MISS MICHELLE FURPHY

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM
UNIT 12 RUMER HILL BUSINESS ESTATE
RUMER HILL ROAD
CANNOCK
STAFFORDSHIRE
WS11 0ET

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ONION

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY STEPHANIE ONION

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/12/1516 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/01/1513 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BARRY GOSLING / 11/04/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BARRY GOSLING / 11/04/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE MARIE ONION / 11/04/2014

View Document

30/01/1430 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/12/1218 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, SECRETARY JEAN ONION

View Document

13/12/1213 December 2012 SECRETARY APPOINTED STEPHANIE ONION

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN ONION

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/12/118 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

18/11/1118 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 16/11/11 STATEMENT OF CAPITAL GBP 3356

View Document

04/11/114 November 2011 04/11/11 STATEMENT OF CAPITAL GBP 100

View Document

03/11/113 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED STEPHANIE MARIE ONION

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/11/101 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BARRY GOSLING / 22/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH ONION / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JEAN ELIZABETH ONION / 22/10/2009

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS; AMEND

View Document

10/04/0310 April 2003 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS; AMEND

View Document

18/12/0218 December 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 NC INC ALREADY ADJUSTED 31/07/00

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 NC INC ALREADY ADJUSTED 31/07/00

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/09/9626 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 NC INC ALREADY ADJUSTED 22/01/96

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 24/10/95; CHANGE OF MEMBERS

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

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

View Document

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

View Document

03/11/943 November 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/938 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/11/929 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

11/01/9111 January 1991 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 AUDS LETTER RE S394(5) CA89

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/10/9025 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9019 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9027 July 1990 ALTER MEM AND ARTS 19/07/90

View Document

11/12/8911 December 1989 COMPANY NAME CHANGED C. & G. BUSINESS SERVICES LIMITE D CERTIFICATE ISSUED ON 12/12/89

View Document

17/11/8917 November 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

13/09/8813 September 1988 NC INC ALREADY ADJUSTED

View Document

01/07/881 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 COMPANY NAME CHANGED LAYDEN LIMITED CERTIFICATE ISSUED ON 22/06/88

View Document

12/05/8812 May 1988 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