About

Registered Number: 02313106
Date of Incorporation: 04/11/1988 (35 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

 

Regal Litho Ltd was registered on 04 November 1988 and has its registered office in Milton Keynes, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Mark Andrew Phillip 01 April 2001 06 September 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 January 2020
LIQ14 - N/A 14 October 2019
CS01 - N/A 12 January 2019
AD01 - Change of registered office address 20 November 2018
RESOLUTIONS - N/A 17 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2018
LIQ02 - N/A 17 October 2018
TM01 - Termination of appointment of director 06 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 31 July 2013
MR04 - N/A 27 April 2013
MR04 - N/A 27 April 2013
MR04 - N/A 27 April 2013
MR04 - N/A 27 April 2013
MR04 - N/A 27 April 2013
MR04 - N/A 27 April 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 19 January 2012
MG01 - Particulars of a mortgage or charge 20 December 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
AA - Annual Accounts 29 July 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
TM01 - Termination of appointment of director 28 February 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 20 January 2009
395 - Particulars of a mortgage or charge 26 November 2008
395 - Particulars of a mortgage or charge 12 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 06 September 2004
363a - Annual Return 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2004
287 - Change in situation or address of Registered Office 06 October 2003
AA - Annual Accounts 05 September 2003
RESOLUTIONS - N/A 29 January 2003
363a - Annual Return 20 January 2003
363a - Annual Return 20 January 2003
AA - Annual Accounts 04 September 2002
AA - Annual Accounts 04 September 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
363a - Annual Return 20 March 2001
288c - Notice of change of directors or secretaries or in their particulars 06 March 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 01 September 1999
395 - Particulars of a mortgage or charge 25 August 1999
395 - Particulars of a mortgage or charge 24 August 1999
RESOLUTIONS - N/A 28 July 1999
RESOLUTIONS - N/A 28 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1999
123 - Notice of increase in nominal capital 28 July 1999
395 - Particulars of a mortgage or charge 27 July 1999
395 - Particulars of a mortgage or charge 27 July 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 30 January 1997
395 - Particulars of a mortgage or charge 04 December 1996
AA - Annual Accounts 29 September 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 28 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1995
395 - Particulars of a mortgage or charge 16 August 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 31 August 1993
288 - N/A 17 March 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 13 July 1992
363b - Annual Return 30 April 1992
363a - Annual Return 07 August 1991
MEM/ARTS - N/A 30 July 1991
CERTNM - Change of name certificate 25 July 1991
CERTNM - Change of name certificate 25 July 1991
AA - Annual Accounts 05 April 1991
395 - Particulars of a mortgage or charge 02 April 1991
363 - Annual Return 13 March 1990
AA - Annual Accounts 22 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 September 1989
287 - Change in situation or address of Registered Office 21 August 1989
288 - N/A 21 August 1989
NEWINC - New incorporation documents 04 November 1988

Mortgages & Charges

Description Date Status Charge by
Legal assignment 16 December 2011 Outstanding

N/A

Floating charge (all assets) 07 November 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 07 November 2011 Outstanding

N/A

Debenture 05 July 2011 Outstanding

N/A

Mortgage of chattels 25 November 2008 Outstanding

N/A

Mortgage of chattels 28 October 2008 Outstanding

N/A

Debenture 23 August 1999 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 20TH july 1999 issued by the company 18 August 1999 Fully Satisfied

N/A

Debenture 20 July 1999 Fully Satisfied

N/A

Chattel mortgage 20 July 1999 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 28 November 1996 Fully Satisfied

N/A

Fixed and floating charge 12 August 1994 Fully Satisfied

N/A

Mortgage debenture 27 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.