H D FINCH REPROGRAPHICS LTD

Company Documents

DateDescription
13/06/2513 June 2025 NewStatement of receipts and payments to 2025-06-11

View Document

06/01/256 January 2025 Statement of receipts and payments to 2024-06-11

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Registered office address changed from 7 Elmwood Avenue Belfast BT9 6AZ to Scottish Provident Building 7 Donegal Square West Belfast Antrim BT1 6JH on 2023-06-20

View Document

20/06/2320 June 2023 Statement of affairs

View Document

20/06/2320 June 2023 Appointment of a liquidator

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Previous accounting period extended from 2022-03-29 to 2022-04-06

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

10/05/1810 May 2018 CESSATION OF DENISE HALL AS A PSC

View Document

10/05/1810 May 2018 CESSATION OF NIGEL FINCH AS A PSC

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE HALL

View Document

10/05/1810 May 2018 CESSATION OF NIGEL FINCH AS A PSC

View Document

10/05/1810 May 2018 CESSATION OF DENISE HALL AS A PSC

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MRS ANGELA CLAIRE HOUSTON / 06/04/2016

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE HALL

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL FINCH

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL FINCH

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 31/03/12 STATEMENT OF CAPITAL GBP 20300

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CLAIRE FINCH / 01/04/2013

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ANGELA FINCH / 01/04/2013

View Document

22/04/1322 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CLAIRE FINCH / 09/05/2012

View Document

09/05/129 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

03/01/123 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

07/09/117 September 2011 RES02

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/116 September 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

06/09/116 September 2011 01/04/07 NO CHANGES

View Document

06/09/116 September 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

06/09/116 September 2011 01/04/06 NO CHANGES

View Document

06/09/116 September 2011 Annual return made up to 1 April 2008 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 STRUCK OFF AND DISSOLVED

View Document

08/04/118 April 2011 FIRST GAZETTE

View Document

09/06/109 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CLAIRE FINCH / 01/01/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE HALL / 01/01/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FINCH / 01/01/2010

View Document

13/12/0913 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 01/04/09 ANNUAL RETURN SHUTTLE

View Document

03/09/083 September 2008 31/03/08 ANNUAL ACCTS

View Document

27/06/0827 June 2008 CHANGE OF DIRS/SEC

View Document

27/06/0827 June 2008 CHANGE OF DIRS/SEC

View Document

27/06/0827 June 2008 CHANGE OF DIRS/SEC

View Document

06/03/086 March 2008 31/03/07 ANNUAL ACCTS

View Document

30/10/0730 October 2007 31/03/06 ANNUAL ACCTS

View Document

03/04/063 April 2006 CHANGE OF ARD

View Document

14/03/0614 March 2006 30/04/05 ANNUAL ACCTS

View Document

30/06/0530 June 2005 01/04/05 ANNUAL RETURN SHUTTLE

View Document

07/06/047 June 2004 CHANGE OF DIRS/SEC

View Document

12/05/0412 May 2004 CHANGE IN SIT REG ADD

View Document

09/05/049 May 2004 CHANGE OF DIRS/SEC

View Document

09/05/049 May 2004 CHANGE OF DIRS/SEC

View Document

01/04/041 April 2004 MEMORANDUM

View Document

01/04/041 April 2004 ARTICLES

View Document

01/04/041 April 2004 PARS RE DIRS/SIT REG OFF

View Document

01/04/041 April 2004 DECLN COMPLNCE REG NEW CO

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