Reprographic Technology U.K. Ltd was established in 1998. We don't currently know the number of employees at the company. The company has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENDY, Olga Stephanie | 10 March 1998 | 13 December 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENDY DE SANTOS, Gail | 01 May 2013 | - | 1 |
DENDY, Nicholas John Francis | 10 March 1998 | 11 March 2002 | 1 |
DENDY DE SANTOS, Gail | 11 March 2002 | 08 July 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AP03 - Appointment of secretary | 10 May 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 28 July 2010 | |
TM02 - Termination of appointment of secretary | 15 July 2010 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 01 May 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363a - Annual Return | 05 June 2007 | |
AA - Annual Accounts | 09 October 2006 | |
363a - Annual Return | 01 June 2006 | |
AA - Annual Accounts | 12 August 2005 | |
363s - Annual Return | 20 April 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 24 March 2004 | |
AA - Annual Accounts | 24 November 2003 | |
363s - Annual Return | 22 March 2003 | |
AA - Annual Accounts | 24 October 2002 | |
288a - Notice of appointment of directors or secretaries | 16 July 2002 | |
288b - Notice of resignation of directors or secretaries | 16 July 2002 | |
363s - Annual Return | 30 April 2002 | |
AA - Annual Accounts | 29 November 2001 | |
363s - Annual Return | 28 March 2001 | |
AA - Annual Accounts | 25 October 2000 | |
395 - Particulars of a mortgage or charge | 30 September 2000 | |
363s - Annual Return | 29 June 2000 | |
AA - Annual Accounts | 19 October 1999 | |
363a - Annual Return | 14 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 1999 | |
225 - Change of Accounting Reference Date | 28 January 1999 | |
288b - Notice of resignation of directors or secretaries | 12 March 1998 | |
NEWINC - New incorporation documents | 10 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 September 2000 | Outstanding |
N/A |