REMINGTONS ADVERTISING AND MARKETING LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/145 March 2014 APPLICATION FOR STRIKING-OFF

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
REMINGTONS FARMHOUSE
LAMBERHURST ROAD
HORSMONDEN
TONBRIDGE KENT
TN12 8LP

View Document

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

View Accounts

02/01/132 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/01/1213 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES PIERCE-SMITH / 01/12/2009

View Document

03/02/103 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

19/08/0919 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 COMPANY NAME CHANGED GRAFFITI GRAPHIC DESIGNS LIMITED CERTIFICATE ISSUED ON 09/07/97

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/08/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/08/95

View Document

26/09/9626 September 1996 ACC. REF. DATE SHORTENED FROM 21/08/97 TO 31/03/97

View Document

31/01/9631 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 31/01/96

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 21/08/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 21/08/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 21/08/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 21/08/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 21/08/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 21/08/89

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 21/08/88

View Document

28/03/9028 March 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/05/8823 May 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/10/8713 October 1987 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/02/8719 February 1987 RETURN MADE UP TO 05/08/85; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 FULL ACCOUNTS MADE UP TO 17/03/84

View Document

07/10/867 October 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

07/10/867 October 1986 REGISTERED OFFICE CHANGED ON 07/10/86 FROM: HOLLY OAK LAMBERHURST ROAD HORSMONDEN NEAR TONBRIDGE KENT TN12 8DR

View Document

07/10/867 October 1986 REGISTERED OFFICE CHANGED ON 07/10/86 FROM: 2 THE GABLES MARKET HEATH BRENCHLEY ROAD BRENCHLEY KENT TN12 7PB

View Document

21/08/8121 August 1981 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