STATE OF THE ART REPRODUCTIONS LIMITED

Company Documents

DateDescription
27/12/1327 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/09/136 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1327 August 2013 APPLICATION FOR STRIKING-OFF

View Document

10/06/1310 June 2013 MINIMUM NUMBER OF DIRECTORS SHALL BE ONE/APPOINTMENT OF JAMES RAE AS A DIRECTOR 23/05/2013

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY NMWS CO SEC LIMITED

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR JAMES RAE

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW VALENTINE

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW L M VALENTINE / 10/09/2012

View Document

23/08/1223 August 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR FRASER NIVEN

View Document

22/08/1222 August 2012 CORPORATE SECRETARY APPOINTED NMWS CO SEC LIMITED

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES RAE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 ADOPT ARTICLES 23/01/2012

View Document

07/06/117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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