About

Registered Number: 03320344
Date of Incorporation: 18/02/1997 (27 years and 2 months ago)
Company Status: Liquidation
Registered Address: Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 24 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.