Based in Sittingbourne in Kent, Thames Digital Reprographics Ltd was registered on 18 February 1997, it has a status of "Liquidation". We do not know the number of employees at the organisation. There are 3 directors listed as Waring, Philip, Barwell, Graham Keith, Bride, David for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARING, Philip | 18 February 1997 | - | 1 |
BARWELL, Graham Keith | 20 November 1997 | 02 February 2016 | 1 |
BRIDE, David | 18 February 1997 | 21 January 1998 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 22 July 2019 | |
RESOLUTIONS - N/A | 10 July 2019 | |
LIQ02 - N/A | 10 July 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 July 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 16 February 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 18 March 2016 | |
TM01 - Termination of appointment of director | 22 February 2016 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AD01 - Change of registered office address | 10 June 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 13 October 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AA - Annual Accounts | 21 December 2009 | |
363a - Annual Return | 25 February 2009 | |
AA - Annual Accounts | 02 December 2008 | |
287 - Change in situation or address of Registered Office | 02 June 2008 | |
363a - Annual Return | 19 February 2008 | |
AA - Annual Accounts | 04 November 2007 | |
363a - Annual Return | 07 March 2007 | |
AA - Annual Accounts | 29 September 2006 | |
363a - Annual Return | 27 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2005 | |
AA - Annual Accounts | 12 September 2005 | |
363s - Annual Return | 23 February 2005 | |
AA - Annual Accounts | 11 January 2005 | |
363s - Annual Return | 28 February 2004 | |
AA - Annual Accounts | 23 January 2004 | |
363s - Annual Return | 27 February 2003 | |
AA - Annual Accounts | 29 July 2002 | |
363s - Annual Return | 14 March 2002 | |
RESOLUTIONS - N/A | 22 October 2001 | |
RESOLUTIONS - N/A | 22 October 2001 | |
RESOLUTIONS - N/A | 22 October 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 October 2001 | |
123 - Notice of increase in nominal capital | 22 October 2001 | |
AA - Annual Accounts | 13 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2001 | |
363s - Annual Return | 21 February 2001 | |
RESOLUTIONS - N/A | 16 February 2001 | |
RESOLUTIONS - N/A | 16 February 2001 | |
AA - Annual Accounts | 21 July 2000 | |
363s - Annual Return | 14 March 2000 | |
AA - Annual Accounts | 01 August 1999 | |
363s - Annual Return | 12 March 1999 | |
287 - Change in situation or address of Registered Office | 08 October 1998 | |
AA - Annual Accounts | 20 August 1998 | |
363s - Annual Return | 08 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 1998 | |
288b - Notice of resignation of directors or secretaries | 01 February 1998 | |
395 - Particulars of a mortgage or charge | 03 January 1998 | |
225 - Change of Accounting Reference Date | 22 December 1997 | |
288a - Notice of appointment of directors or secretaries | 26 November 1997 | |
287 - Change in situation or address of Registered Office | 29 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 1997 | |
288a - Notice of appointment of directors or secretaries | 14 March 1997 | |
288b - Notice of resignation of directors or secretaries | 14 March 1997 | |
288b - Notice of resignation of directors or secretaries | 14 March 1997 | |
288a - Notice of appointment of directors or secretaries | 14 March 1997 | |
287 - Change in situation or address of Registered Office | 14 March 1997 | |
NEWINC - New incorporation documents | 18 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 December 1997 | Fully Satisfied |
N/A |