Regional Publishing (North West) Ltd was registered on 04 March 2002 with its registered office in Holmfirth, it's status is listed as "Dissolved". We do not know the number of employees at the business. The company has 2 directors listed as Shipway, Tim, Shipway, Martin in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHIPWAY, Tim | 17 February 2003 | - | 1 |
SHIPWAY, Martin | 21 July 2002 | 28 February 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 September 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 19 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 12 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 29 November 2013 | |
2.34B - N/A | 02 November 2012 | |
2.23B - N/A | 25 September 2012 | |
2.24B - N/A | 21 September 2012 | |
2.17B - N/A | 21 September 2012 | |
2.16B - N/A | 14 March 2012 | |
2.12B - N/A | 12 March 2012 | |
2.12B - N/A | 25 January 2012 | |
CH01 - Change of particulars for director | 01 July 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 24 December 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 30 January 2009 | |
AA - Annual Accounts | 25 March 2008 | |
363a - Annual Return | 13 March 2008 | |
AA - Annual Accounts | 13 September 2007 | |
363a - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 07 August 2006 | |
363a - Annual Return | 05 April 2006 | |
363s - Annual Return | 05 July 2005 | |
AA - Annual Accounts | 08 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2005 | |
AA - Annual Accounts | 25 August 2004 | |
363s - Annual Return | 08 June 2004 | |
288b - Notice of resignation of directors or secretaries | 08 April 2004 | |
395 - Particulars of a mortgage or charge | 06 December 2003 | |
363s - Annual Return | 08 April 2003 | |
288a - Notice of appointment of directors or secretaries | 03 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 18 March 2003 | |
288a - Notice of appointment of directors or secretaries | 16 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 2002 | |
287 - Change in situation or address of Registered Office | 11 June 2002 | |
288b - Notice of resignation of directors or secretaries | 21 May 2002 | |
288b - Notice of resignation of directors or secretaries | 21 May 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
NEWINC - New incorporation documents | 04 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 December 2003 | Outstanding |
N/A |