M & S REPROGRAPHICS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewRegistered office address changed from Armitage House Thorpe Lower Lane Robin Hood Wakefield West Yorkshire WF3 3BQ to Building 4, Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 2025-06-24

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/02/2321 February 2023 Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on 2023-01-09

View Document

31/01/2331 January 2023 Termination of appointment of Richard Stuart Pitceathly as a secretary on 2023-01-09

View Document

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

View Document

25/10/2225 October 2022 Appointment of Mr Paolo Rossetti as a director on 2022-10-07

View Document

25/10/2225 October 2022 Termination of appointment of Anthony William Arthurton as a director on 2022-10-07

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

04/01/194 January 2019 CESSATION OF MALCOLM HARRY WELLS AS A PSC

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WELLS

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

14/03/1614 March 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

13/01/1513 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

18/02/1418 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN FITZPATRICK / 16/07/2012

View Document

16/07/1216 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN JOHN FITZPATRICK / 16/07/2012

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TURNER

View Document

11/01/1211 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/05/1110 May 2011 AUDITOR'S RESIGNATION

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 27A LIDGET HILL PUDSEY LEEDS WEST YORKSHIRE LS28 7LG

View Document

25/01/1125 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

11/01/1011 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

11/01/1011 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR COLIN GRAVE

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 04/01/05; NO CHANGE OF MEMBERS

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0516 February 2005 OVERDRAFT FACILITY 31/01/05

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: HERITAGE HOUSE 48-50 CHORLEY NEW ROAD BOLTON BL1 4AP

View Document

16/02/0516 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0516 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: UNIT 5 THE VALLEY BRITANNIA BUSINESS PARK UNION ROAD TONGE VALLEY BOLTON BL2 2HE

View Document

27/01/9827 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

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

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 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