RED TUBE REPROGRAPHICS LIMITED

Company Documents

DateDescription
07/04/157 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/04/141 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

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

View Accounts

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

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

View Accounts

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM
2 MOUNTVIEW COURT 310 FRIEN BARNET LANE
WHETSTONE
LONDON
N20 0YZ

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM
THAMES HOUSE
PORTSMOUTH ROAD
ESHER
SURREY
KT10 9AD

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS

View Document

26/03/1026 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY VENUS / 01/10/2009

View Document

21/07/0921 July 2009 AUDITOR'S RESIGNATION

View Document

07/07/097 July 2009 AUDITOR'S RESIGNATION

View Document

07/07/097 July 2009 AUDITOR'S RESIGNATION

View Document

06/07/096 July 2009 AUDITOR'S RESIGNATION

View Document

23/03/0923 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN KRANGEL

View Document

18/03/0818 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR APPOINTED STEVEN WAYNE CHEEK

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM:
42-46 HIGH STREET, ESHER, SURREY KT10 9QY

View Document

29/03/0729 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 COMPANY NAME CHANGED
CALL PRINT 14 LIMITED
CERTIFICATE ISSUED ON 12/07/06

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/11/0312 November 2003 S366A DISP HOLDING AGM 06/11/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/07/016 July 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 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