GENUINE REPRODUCTIONS LIMITED

48 Elvington Road 48 Elvington Road, Liverpool, L38 9AN, United Kingdom
StatusDISSOLVED
Company No.03131134
CategoryPrivate Limited Company
Incorporated27 Nov 1995
Age28 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution18 Jun 2013
Years11 years

SUMMARY

GENUINE REPRODUCTIONS LIMITED is an dissolved private limited company with number 03131134. It was incorporated 28 years, 6 months, 21 days ago, on 27 November 1995 and it was dissolved 11 years ago, on 18 June 2013. The company address is 48 Elvington Road 48 Elvington Road, Liverpool, L38 9AN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Eileen Taylor

Termination date: 2013-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Address

Type: AD01

Old address: 64 Liverpool Road Crosby Liverpool Merseyside L23 5SJ

Change date: 2012-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Brian William Wright Taylor

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Eileen Taylor

Change date: 2010-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 12/03/02 from: 56-58 liverpool road crosby liverpool merseyside L23 5SG

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 27/07/00 from: 135 liverpool road crosby liverpool L23 5TE

Documents

View document PDF

Legacy

Date: 17 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/97; no change of members

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/01/98

Documents

View document PDF

Legacy

Date: 07 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 07/11/97 from: unit 6, the viscount centre gaskill road speke liverpool L24 9GS

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 31 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/96; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 27 Nov 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J.A.W. LIMITED

5A MELODY ROAD WANDSWORTH,,SW18 2QW

Number:03358141
Status:ACTIVE
Category:Private Limited Company

LIGHTSTONE GILLINGHAM LLP

PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:OC424332
Status:ACTIVE
Category:Limited Liability Partnership

NSR MANAGEMENT LIMITED

ARDENHAM COURT,AYLESBURY,HP19 8HT

Number:03574827
Status:ACTIVE
Category:Private Limited Company

R J HUNT & SONS LTD

FIRST FLOOR,WESTBURY-ON-TRYM,BS9 3BY

Number:10515450
Status:ACTIVE
Category:Private Limited Company

REBEL MONK FILMS LIMITED

11 BURLINGTON CLOSE,LONDON,W9 3LY

Number:05775671
Status:ACTIVE
Category:Private Limited Company

STRYDER TV LIMITED

CORNER COTTAGE CROWN LANE,WORCESTER,WR8 9BE

Number:05601482
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source