REPROTECH (PEBSHAM) LIMITED

Company Documents

DateDescription
11/02/1111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HILL / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 29/12/05

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: G OFFICE CHANGED 11/10/00 2 CECIL COURT LONDON ROAD ENFIELD EN2 6DB

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

13/06/9813 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

30/09/9530 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 REGISTERED OFFICE CHANGED ON 08/02/94

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994

View Document

24/02/9324 February 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993

View Document

24/02/9324 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 ACCOUNTING REF. DATE EXT FROM 30/03 TO 30/06

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92 FROM: G OFFICE CHANGED 21/07/92 THE COTTAGE, BLACKHALL SPINNEY BLACKHALL LANE SEVENOAKS KENT TN15 OHP

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 AUDITOR'S RESIGNATION

View Document

02/02/922 February 1992

View Document

02/02/922 February 1992 REGISTERED OFFICE CHANGED ON 02/02/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991

View Document

05/06/915 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03

View Document

04/06/914 June 1991 COMPANY NAME CHANGED ADVISER (178) LIMITED CERTIFICATE ISSUED ON 05/06/91

View Document

01/05/911 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM: G OFFICE CHANGED 18/04/91 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

04/02/914 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/914 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: G OFFICE CHANGED 04/02/91 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

22/01/9122 January 1991 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