QUAYLINE REPROGRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Compulsory strike-off action has been suspended |
26/06/2526 June 2025 New | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 New | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 New | First Gazette notice for compulsory strike-off |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-01 with updates |
28/11/2428 November 2024 | Compulsory strike-off action has been suspended |
28/11/2428 November 2024 | Compulsory strike-off action has been suspended |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
05/04/245 April 2024 | Confirmation statement made on 2024-04-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/12/231 December 2023 | Compulsory strike-off action has been suspended |
01/12/231 December 2023 | Compulsory strike-off action has been suspended |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/09/2327 September 2023 | Compulsory strike-off action has been suspended |
27/09/2327 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
07/06/237 June 2023 | Termination of appointment of Derek Peter Manser as a director on 2023-01-17 |
07/06/237 June 2023 | Termination of appointment of Derek Peter Manser as a secretary on 2023-01-17 |
07/06/237 June 2023 | Confirmation statement made on 2023-04-01 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
14/02/1814 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/04/1625 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
17/12/1517 December 2015 | PREVEXT FROM 30/04/2015 TO 31/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/06/1512 June 2015 | PREVSHO FROM 31/10/2015 TO 30/04/2015 |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/06/153 June 2015 | PREVSHO FROM 30/04/2015 TO 31/10/2014 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
20/04/1520 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
20/04/1520 April 2015 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ |
03/03/153 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
03/03/153 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 026026780006 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/05/1416 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
24/05/1324 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/05/1218 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
02/06/112 June 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
23/04/1023 April 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
22/02/1022 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
16/12/0916 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
26/11/0926 November 2009 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARWOOD |
26/11/0926 November 2009 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1 |
29/10/0929 October 2009 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1 |
07/05/097 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARWOOD / 18/04/2009 |
07/05/097 May 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
22/06/0722 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/06/0721 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0721 June 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/07/064 July 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
29/04/0529 April 2005 | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
11/01/0511 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/044 May 2004 | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
10/02/0410 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0317 May 2003 | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS |
05/03/035 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS |
26/02/0226 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
24/07/0124 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/013 May 2001 | RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS |
02/03/012 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
23/05/0023 May 2000 | RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS |
02/03/002 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
22/06/9922 June 1999 | RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS |
02/03/992 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
07/05/987 May 1998 | RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS |
27/02/9827 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
27/04/9727 April 1997 | RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS |
05/03/975 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
23/05/9623 May 1996 | RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS |
01/02/961 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
16/06/9516 June 1995 | RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS |
17/02/9517 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
29/09/9429 September 1994 | SECRETARY RESIGNED |
26/04/9426 April 1994 | RETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS |
07/03/947 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
11/06/9311 June 1993 | RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS |
18/02/9318 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
13/01/9313 January 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/08/924 August 1992 | RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS |
08/05/918 May 1991 | PARTICULARS OF MORTGAGE/CHARGE |
01/05/911 May 1991 | NEW DIRECTOR APPOINTED |
01/05/911 May 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/04/9118 April 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QUAYLINE REPROGRAPHICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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