REPRODUCTIONS INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 02331007 |
Category | Private Limited Company |
Incorporated | 23 Dec 1988 |
Age | 35 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2010 |
Years | 13 years, 6 months, 21 days |
SUMMARY
REPRODUCTIONS INTERNATIONAL LIMITED is an dissolved private limited company with number 02331007. It was incorporated 35 years, 5 months, 11 days ago, on 23 December 1988 and it was dissolved 13 years, 6 months, 21 days ago, on 12 November 2010. The company address is 36 Clare Road, Halifax, HX1 2HX.
Company Fillings
Liquidation in administration progress report with brought down date
Date: 25 Aug 2010
Action Date: 03 Aug 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-08-03
Documents
Liquidation in administration move to dissolution with case end date
Date: 12 Aug 2010
Action Date: 03 Aug 2010
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2010-08-03
Documents
Liquidation in administration progress report with brought down date
Date: 26 Mar 2010
Action Date: 19 Feb 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-02-19
Documents
Liquidation in administration result creditors meeting
Date: 19 Nov 2009
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 09 Oct 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 05 Oct 2009
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.15B/2.14B
Documents
Liquidation in administration appointment of administrator
Date: 03 Sep 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 02 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 02/09/2009 from grove mills industrial estate elland halifax HX55 9DZ
Documents
Legacy
Date: 26 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 26/08/2009 from grove mills indusrial estate elland west yorkshire HX5 9DZ
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs janet scott smith
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary riley & co nominees LTD
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/08; full list of members
Documents
Legacy
Date: 23 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 23/10/07 from: the rookery, rookery lane salterhebble halifax west yorkshire HX3 0PY
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/07; full list of members
Documents
Legacy
Date: 02 Feb 2007
Category: Capital
Type: 169
Description: £ ic 77250/75375 31/08/06 £ sr 1875@1=1875
Documents
Legacy
Date: 02 Feb 2007
Category: Capital
Type: 169
Description: £ ic 79125/77250 31/07/06 £ sr 1875@1=1875
Documents
Legacy
Date: 02 Feb 2007
Category: Capital
Type: 169
Description: £ ic 81000/79125 30/06/06 £ sr 1875@1=1875
Documents
Legacy
Date: 02 Feb 2007
Category: Capital
Type: 169
Description: £ ic 82875/81000 31/05/06 £ sr 1875@1=1875
Documents
Legacy
Date: 02 Feb 2007
Category: Capital
Type: 169
Description: £ ic 84750/82875 30/04/06 £ sr 1875@1=1875
Documents
Legacy
Date: 02 Feb 2007
Category: Capital
Type: 169
Description: £ sr 1875@1 31/03/06
Documents
Legacy
Date: 02 Feb 2007
Category: Capital
Type: 169
Description: £ sr 1875@1 28/02/06
Documents
Legacy
Date: 02 Feb 2007
Category: Capital
Type: 169
Description: £ sr 1875@1 31/01/06
Documents
Legacy
Date: 02 Feb 2007
Category: Capital
Type: 169
Description: £ sr 1875@1 31/12/05
Documents
Legacy
Date: 02 Feb 2007
Category: Capital
Type: 169
Description: £ sr 1875@1 30/11/05
Documents
Legacy
Date: 02 Feb 2007
Category: Capital
Type: 169
Description: £ sr 1875@1 31/10/05
Documents
Legacy
Date: 02 Feb 2007
Category: Capital
Type: 169
Description: £ sr 1875@1 30/09/05
Documents
Legacy
Date: 02 Feb 2007
Category: Capital
Type: 169
Description: £ sr 1875@1 31/08/05
Documents
Legacy
Date: 02 Feb 2007
Category: Capital
Type: 169
Description: £ sr 1875@1 31/07/05
Documents
Legacy
Date: 02 Feb 2007
Category: Capital
Type: 169
Description: £ sr 5250@1 08/07/05
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 May 2006
Category: Capital
Type: 169
Description: £ sr 1875@1 31/03/06
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/06; full list of members
Documents
Legacy
Date: 28 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 28/04/06 from: the rookery rookery lane salterhebble halifax west yorkshire HX3 0PY
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Apr 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Mar 2006
Category: Capital
Type: 169
Description: £ ic 103500/101625 31/01/06 £ sr 1875@1=1875
Documents
Legacy
Date: 14 Feb 2006
Category: Capital
Type: 169
Description: £ ic 105375/103500 31/12/05 £ sr 1875@1=1875
Documents
Legacy
Date: 29 Dec 2005
Category: Capital
Type: 169
Description: £ ic 107250/105375 30/11/05 £ sr 1875@1=1875
Documents
Legacy
Date: 14 Dec 2005
Category: Capital
Type: 169
Description: £ ic 109125/107250 31/10/05 £ sr 1875@1=1875
Documents
Legacy
Date: 18 Nov 2005
Category: Capital
Type: 169
Description: £ ic 111000/109125 30/09/05 £ sr 1875@1=1875
Documents
Legacy
Date: 27 Oct 2005
Category: Capital
Type: 169
Description: £ ic 112875/111000 31/08/05 £ sr 1875@1=1875
Documents
Legacy
Date: 18 Aug 2005
Category: Capital
Type: 169
Description: £ ic 114750/112875 31/07/05 £ sr 1875@1=1875
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list of members; amend
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2005
Category: Capital
Type: 169
Description: £ sr 3750@1 09/11/04
Documents
Resolution
Date: 09 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jul 2005
Category: Capital
Type: 169
Description: £ ic 120000/114750 08/07/05 £ sr 5250@1=5250
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list of members
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 31 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/04; full list of members
Documents
Legacy
Date: 17 Apr 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Apr 2004
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 27 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/02; full list of members
Documents
Legacy
Date: 03 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 28 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type small
Date: 26 Apr 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/01; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/00; full list of members
Documents
Legacy
Date: 11 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/99; full list of members
Documents
Certificate change of name company
Date: 23 Dec 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed strippers LIMITED\certificate issued on 24/12/98
Documents
Accounts with accounts type small
Date: 29 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 26 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Jan 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 09 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/97; no change of members
Documents
Legacy
Date: 09 May 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;secretary resigned;director's particulars changed
Documents
Legacy
Date: 28 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 22 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 17 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/96; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 10 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Resolution
Date: 09 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Nov 1994
Category: Capital
Type: 88(2)R
Description: Ad 28/10/94--------- £ si 149998@1=149998 £ ic 2/150000
Documents
Legacy
Date: 09 Nov 1994
Category: Capital
Type: 123
Description: £ nc 1000/150000 28/10/94
Documents
Legacy
Date: 04 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/94; full list of members
Documents
Some Companies
Number: | CS002223 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
6 JUDGES DRIVE,NORWICH,NR4 7QQ
Number: | 07210681 |
Status: | ACTIVE |
Category: | Private Limited Company |
NE1 CONSTRUCTION SOLUTIONS LIMITED
570A DURHAM ROAD,GATESHEAD,NE9 6HX
Number: | 11292978 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MAPLEWOOD CLOSE,MANCHESTER,M9 8NW
Number: | 11087490 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEPHERD PROJECT ENGINEERING LIMITED
6 WOODCROFT AVENUE,ABERDEEN,AB22 8WY
Number: | SC345064 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REGUS GROUP, 59-60,WINDSOR,SL4 1TX
Number: | 11627356 |
Status: | ACTIVE |
Category: | Private Limited Company |