About

Registered Number: 04801550
Date of Incorporation: 17/06/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (8 years and 2 months ago)
Registered Address: Allen House, 1 Wetsmead Road, Sutton, Surrey, SM1 4LA

 

Based in Surrey, Reprographics Facilities Management Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". There is one director listed for the business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUCHAN, Elaine Mary 01 September 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 07 November 2016
4.68 - Liquidator's statement of receipts and payments 31 December 2015
LIQ MISC - N/A 12 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2014
2.24B - N/A 05 November 2014
AD01 - Change of registered office address 03 July 2014
2.24B - N/A 02 July 2014
2.23B - N/A 23 December 2013
2.12B - N/A 02 December 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AR01 - Annual Return 17 July 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 27 July 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 24 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 10 November 2008
287 - Change in situation or address of Registered Office 19 February 2008
363a - Annual Return 05 February 2008
GAZ1 - First notification of strike-off action in London Gazette 18 December 2007
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 08 September 2006
363a - Annual Return 07 September 2006
363a - Annual Return 05 April 2006
GAZ1 - First notification of strike-off action in London Gazette 13 December 2005
363s - Annual Return 26 November 2004
287 - Change in situation or address of Registered Office 26 November 2004
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
287 - Change in situation or address of Registered Office 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
CERTNM - Change of name certificate 17 September 2003
CERTNM - Change of name certificate 04 August 2003
287 - Change in situation or address of Registered Office 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.