PLOTTER & REPROGRAPHIC MEDIA LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/06/1411 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM
PLOTTER & REPROGRAPHIC MEDIA LTD
BUILDING 11 UNIT 7
STANMORE INDUSTRIAL ESTATE
BRIDGNORTH SHROPSHIRE
WV15 5HR

View Document

17/05/1217 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARGARET MCKINNON / 23/04/2010

View Document

07/06/107 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCKINNON / 23/04/2010

View Document

26/05/1026 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCKINNON / 23/08/2006

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY MCKINNON / 23/08/2006

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/09/0725 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0725 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/08/0416 August 2004 AUDITOR'S RESIGNATION

View Document

01/07/041 July 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: G OFFICE CHANGED 02/05/00 SUITE 3 BERMAR HOUSE RUMER HILL BUSINESS ESTATE CANNOCK STAFFORDSHIRE WS11 3ET

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/11/9926 November 1999 AUDITOR'S RESIGNATION

View Document

24/04/9924 April 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: G OFFICE CHANGED 18/03/97 KINLEIGH COALFORD JACKFORD IRONBRIDGE, SALOP. TF8 7NA

View Document

01/06/961 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

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

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/05/949 May 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

09/04/949 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 NC INC ALREADY ADJUSTED 16/12/91

View Document

09/07/939 July 1993 ADOPT MEM AND ARTS 16/12/91

View Document

09/07/939 July 1993 � NC 100000/145000 16/12/91

View Document

29/06/9229 June 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/917 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/912 August 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/07/91

View Document

31/07/9131 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 � NC 1000/100000 12/07/91

View Document

31/07/9131 July 1991 COMPANY NAME CHANGED LINKINDEX LIMITED CERTIFICATE ISSUED ON 01/08/91

View Document

31/07/9131 July 1991 REGISTERED OFFICE CHANGED ON 31/07/91 FROM: G OFFICE CHANGED 31/07/91 2 BACHES ST LONDON N1 6UB

View Document

31/07/9131 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 ALTER MEM AND ARTS 23/04/91

View Document

23/04/9123 April 1991 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