REEF DESIGN, PRINT & PACKAGING LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1320 June 2013 APPLICATION FOR STRIKING-OFF

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/11/122 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

19/10/1019 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 550 VALLEY ROAD BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG5 1JJ

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOSEPH BERNEY / 20/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

03/12/083 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARY WOODWARD

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 31/08/2007 TO 31/12/2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: G OFFICE CHANGED 18/05/07 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW

View Document

18/05/0718 May 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: G OFFICE CHANGED 02/03/06 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

20/11/0520 November 2005 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