CREST REPROGRAPHICS (NORTHERN) LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

23/11/2223 November 2022 Application to strike the company off the register

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

17/05/2217 May 2022 Satisfaction of charge 2 in full

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

02/12/202 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM C/O WHITNALLS 1ST FLOOR COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9TX ENGLAND

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/06/1911 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/09/1826 September 2018 CURREXT FROM 30/09/2018 TO 30/11/2018

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM CREST HOUSE GIBRALTAR ROW LIVERPOOL L3 7HJ

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR THOMAS FRANCIS DOYLE

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MRS CARAN AMANDA MARIA DOYLE

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR GWILYM OWEN

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBON

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBBON

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, SECRETARY GWILYM OWEN

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COPYRITE DIGITAL SYSTEMS LTD

View Document

05/02/185 February 2018 CESSATION OF GWILYM HAYDN OWEN AS A PSC

View Document

05/02/185 February 2018 CESSATION OF JOHN HENRY GIBBON AS A PSC

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/12/1514 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/12/1411 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/01/1421 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/12/127 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR VALERIE OWEN

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/12/117 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

16/06/1016 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GWILYM HAYDN OWEN / 08/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE OWEN / 08/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GIBBON / 08/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY GIBBON / 08/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWILYM HAYDN OWEN / 08/06/2010

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GWILYM OWEN / 05/06/2009

View Document

23/02/0923 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/10/0521 October 2005 £ IC 9000/6000 16/09/05 £ SR 3000@1=3000

View Document

21/10/0521 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0520 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/08/0312 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: 310 COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL L3 9LF

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

14/08/9014 August 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/01/908 January 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

02/11/872 November 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/02/877 February 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document


More Company Information