PRINT & REPROGRAPHIC SERVICES LIMITED

Company Documents

DateDescription
04/09/184 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1819 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1811 June 2018 APPLICATION FOR STRIKING-OFF

View Document

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP SWINSON / 04/04/2014

View Document

28/04/1528 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM
5 5 RUSSET CLOSE
ST. IVES
CAMBRIDGESHIRE
PE27 3NN
UNITED KINGDOM

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
1 NEWMAN COURT
HEMINGFORD GREY
HUNTINGDON
CAMBS
PE28 9WJ

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

22/03/1322 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/03/1027 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PHILIP SWINSON / 27/02/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 SECRETARY APPOINTED MR MATTHEW BRIAN SWINSON

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID SWINSON

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: G OFFICE CHANGED 22/01/08 RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: G OFFICE CHANGED 22/06/04 WEST ROYD 4 BURROWMOOR ROAD MARCH CAMBRIDGESHIRE PE15 9RD

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED

View Document

18/08/0218 August 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

16/07/0216 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/028 July 2002 COMPANY NAME CHANGED SENSOR MEDIA LIMITED CERTIFICATE ISSUED ON 08/07/02

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: G OFFICE CHANGED 13/05/02 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

27/02/0227 February 2002 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