Company NameRobot No. 6 Limited
Company StatusDissolved
Company Number01135158
CategoryPrivate Limited Company
Incorporation Date19 September 1973(50 years, 7 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous Names6

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(30 years, 10 months after company formation)
Appointment Duration17 years, 11 months (closed 05 July 2022)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusClosed
Appointed28 February 2019(45 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 05 July 2022)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2020(47 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 05 July 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameTerence John Fussell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(18 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressOak Tree Cottage
Mearns High Littleton
Bristol
Avon
BS18 5JR
Director NameGeoffrey Kingman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(18 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 February 2000)
RoleDivisional Sales Director
Correspondence AddressCopperlea
Silver Street Holcombe
Radstock
Avon
BA3 5EP
Director NameMr John Parker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(18 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressWalnut House
Pitney
Langport
Somerset
TA10 9AS
Director NameJames Arthur Treasure
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(18 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 February 2000)
RoleProduction Director
Correspondence AddressCrossfields
Charlton
Radstock
Somerset
BA3 5TN
Secretary NameIain Mitchell McLeod
NationalityBritish
StatusResigned
Appointed07 June 1992(18 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address28 Abbey Avenue
St Albans
AL3 4AZ
Secretary NameMr Arthur John Ayres
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 February 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Priddy Close
Frome
Somerset
BA11 2XZ
Director NameNigel Andrew Berry
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(25 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 April 2000)
RoleFinance Director
Correspondence Address18 Grosvenor Gardens
Huby
Leeds
West Yorkshire
LS17 0ED
Director NameAnthony Peter Duncan Maclaurin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(26 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressHerons Hill
Mill Lane, Shiplake
Henley On Thames
Oxfordshire
RG9 3ND
Secretary NameAdrian David Gray
NationalityBritish
StatusResigned
Appointed29 February 2000(26 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 June 2000)
RoleCompany Director
Correspondence AddressThe Coach House
23a Kingsfield Road
Watford
Hertfordshire
WD1 4PP
Director NameMr Andrew Alexander Lipinski
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(26 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Brook House
Brook End
Keysoe
Bedfordshire
MK44 2HR
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(26 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed26 June 2000(26 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Aidan John Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(28 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
Smallburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0AD
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(36 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMrs Sarah Louise Caddy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(36 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(45 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websiteintegrity-print.com
Telephone020 73828950
Telephone regionLondon

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

33.7m at £0.1Communisis PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 July 2000Delivered on: 31 July 2000
Satisfied on: 21 June 2002
Persons entitled: Hsbc Investment Bank PLC(As Secruity Trustee for the Benefit of the Secured Parties)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the secured parties (as defined) on any account whatsoever under or in connection with any finance document (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 November 1982Delivered on: 27 November 1982
Persons entitled: Forward Trust Limited

Classification: Aircraft mortgage
Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: One hughes 369D helicopter with nationality and registration marks g-ksbf having constructors serial number 500696D and equipped with allison 250C20B single engine constructor's serial number 832071 see doc M29 for full details.
Fully Satisfied
15 March 1982Delivered on: 22 March 1982
Persons entitled: Cleveland Guaranty Limited

Classification: Aircraft mortgage
Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Enstrom 280C-UK-2 helicopter registration mark: g-keny serial number: 1221.
Fully Satisfied
17 December 1981Delivered on: 30 December 1981
Satisfied on: 19 October 1991
Persons entitled: National Westminster Bank Limited

Classification: Charge
Secured details: Further securing the monies secured by a mortgage debenture dated 14TH nov 1973.
Particulars: A specific charge over the benefit of all book debts and other debts present and future.
Fully Satisfied

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
7 April 2022Application to strike the company off the register (1 page)
23 November 2021Restoration by order of the court (3 pages)
16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (1 page)
26 October 2020Termination of appointment of Steven Clive Rawlins as a director on 26 October 2020 (1 page)
26 October 2020Appointment of Mr Timothy Austin Burgham as a director on 26 October 2020 (2 pages)
31 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
27 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
19 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
19 March 2019Appointment of Mr Steven Clive Rawlins as a director on 28 February 2019 (2 pages)
19 March 2019Termination of appointment of Sarah Louise Caddy as a director on 28 February 2019 (1 page)
19 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
11 December 2018Change of details for Communisis Plc as a person with significant control on 10 December 2018 (2 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
8 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4,214,444.25
(6 pages)
4 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4,214,444.25
(6 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4,214,444.25
(6 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4,214,444.25
(6 pages)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
19 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
19 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
19 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
19 August 2014Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages)
19 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
20 August 2013Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 4,214,444.25
(6 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 4,214,444.25
(6 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 3 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 3 June 2010 (2 pages)
8 June 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
8 June 2010Appointment of Miss Sarah Louise Morton as a director (2 pages)
8 June 2010Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 3 June 2010 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
7 October 2009Full accounts made up to 31 December 2008 (9 pages)
7 October 2009Full accounts made up to 31 December 2008 (9 pages)
30 September 2009Return made up to 07/06/09; full list of members (3 pages)
30 September 2009Return made up to 07/06/09; full list of members (3 pages)
11 September 2008Full accounts made up to 31 December 2007 (9 pages)
11 September 2008Full accounts made up to 31 December 2007 (9 pages)
29 July 2008Return made up to 07/06/08; full list of members (5 pages)
29 July 2008Return made up to 07/06/08; full list of members (5 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
14 June 2007Return made up to 07/06/07; full list of members (2 pages)
14 June 2007Return made up to 07/06/07; full list of members (2 pages)
16 October 2006Full accounts made up to 31 December 2005 (11 pages)
16 October 2006Full accounts made up to 31 December 2005 (11 pages)
8 June 2006Return made up to 07/06/06; full list of members (2 pages)
8 June 2006Return made up to 07/06/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (9 pages)
1 November 2005Full accounts made up to 31 December 2004 (9 pages)
7 June 2005Return made up to 07/06/05; full list of members (2 pages)
7 June 2005Return made up to 07/06/05; full list of members (2 pages)
31 October 2004Full accounts made up to 31 December 2003 (9 pages)
31 October 2004Full accounts made up to 31 December 2003 (9 pages)
13 August 2004New director appointed (4 pages)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (4 pages)
13 August 2004Director resigned (1 page)
25 June 2004Return made up to 07/06/04; full list of members (7 pages)
25 June 2004Return made up to 07/06/04; full list of members (7 pages)
7 July 2003Full accounts made up to 31 December 2002 (10 pages)
7 July 2003Full accounts made up to 31 December 2002 (10 pages)
18 June 2003Return made up to 07/06/03; full list of members (7 pages)
18 June 2003Return made up to 07/06/03; full list of members (7 pages)
23 October 2002Auditor's resignation (2 pages)
23 October 2002Auditor's resignation (2 pages)
17 August 2002Auditor's resignation (2 pages)
17 August 2002Auditor's resignation (2 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (1 page)
21 June 2002Declaration of satisfaction of mortgage/charge (1 page)
16 June 2002Return made up to 07/06/02; full list of members (7 pages)
16 June 2002Return made up to 07/06/02; full list of members (7 pages)
11 June 2002Full accounts made up to 31 December 2001 (9 pages)
11 June 2002Full accounts made up to 31 December 2001 (9 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
6 July 2001Return made up to 07/06/01; full list of members (6 pages)
6 July 2001Return made up to 07/06/01; full list of members (6 pages)
23 November 2000Company name changed rexam print holdings LIMITED\certificate issued on 24/11/00 (2 pages)
23 November 2000Company name changed rexam print holdings LIMITED\certificate issued on 24/11/00 (2 pages)
20 October 2000Full accounts made up to 31 December 1999 (10 pages)
20 October 2000Full accounts made up to 31 December 1999 (10 pages)
4 August 2000Declaration of assistance for shares acquisition (8 pages)
4 August 2000Declaration of assistance for shares acquisition (8 pages)
1 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 July 2000Particulars of mortgage/charge (9 pages)
31 July 2000Particulars of mortgage/charge (9 pages)
26 July 2000Declaration of assistance for shares acquisition (7 pages)
26 July 2000Declaration of assistance for shares acquisition (7 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
6 July 2000Return made up to 07/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2000Return made up to 07/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
12 June 2000Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
13 April 2000Full group accounts made up to 30 June 1999 (19 pages)
13 April 2000Full group accounts made up to 30 June 1999 (19 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
9 December 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
9 December 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999Ad 26/06/99--------- £ si [email protected]=4200000 £ ic 9008/4209008 (2 pages)
21 November 1999Ad 26/06/99--------- £ si [email protected]=4200000 £ ic 9008/4209008 (2 pages)
28 September 1999Full accounts made up to 31 December 1998 (11 pages)
28 September 1999Full accounts made up to 31 December 1998 (11 pages)
29 July 1999Return made up to 07/06/99; full list of members (6 pages)
29 July 1999Return made up to 07/06/99; full list of members (6 pages)
6 July 1999Memorandum and Articles of Association (8 pages)
6 July 1999Memorandum and Articles of Association (8 pages)
6 July 1999£ nc 15000/4215000 25/06/99 (1 page)
6 July 1999£ nc 15000/4215000 25/06/99 (1 page)
6 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1999Company name changed rexam business forms LIMITED\certificate issued on 24/06/99 (2 pages)
23 June 1999Company name changed rexam business forms LIMITED\certificate issued on 24/06/99 (2 pages)
16 June 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
16 June 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
17 November 1998Ad 16/06/94--------- £ si [email protected] (2 pages)
17 November 1998Ad 16/06/94--------- £ si [email protected] (2 pages)
24 June 1998Return made up to 07/06/98; full list of members (6 pages)
24 June 1998Return made up to 07/06/98; full list of members (6 pages)
2 October 1997Full accounts made up to 31 December 1996 (10 pages)
2 October 1997Full accounts made up to 31 December 1996 (10 pages)
17 June 1997Return made up to 07/06/97; full list of members (6 pages)
17 June 1997Return made up to 07/06/97; full list of members (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (9 pages)
1 October 1996Full accounts made up to 31 December 1995 (9 pages)
25 July 1996Return made up to 07/06/96; full list of members (6 pages)
25 July 1996Return made up to 07/06/96; full list of members (6 pages)
22 September 1995Full accounts made up to 31 December 1994 (10 pages)
22 September 1995Full accounts made up to 31 December 1994 (10 pages)
31 August 1995Company name changed ken stokes printing LIMITED\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed ken stokes printing LIMITED\certificate issued on 01/09/95 (4 pages)
9 August 1995Registered office changed on 09/08/95 from: bopwater house knightsbridge london SW1X 7NN (1 page)
9 August 1995Registered office changed on 09/08/95 from: bopwater house knightsbridge london SW1X 7NN (1 page)
14 June 1995Return made up to 07/06/95; full list of members (14 pages)
14 June 1995Return made up to 07/06/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (111 pages)
1 May 1992Company name changed\certificate issued on 01/05/92 (2 pages)
18 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
12 June 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(39 pages)
17 July 1989Company name changed\certificate issued on 17/07/89 (2 pages)
20 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 July 1987Company name changed\certificate issued on 06/07/87 (2 pages)
19 September 1973Incorporation (13 pages)