REACH PRINTING SERVICES (MIDLANDS) LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Piers Michael North as a director on 2025-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

29/01/2429 January 2024 Appointment of Mr Darren Fisher as a director on 2024-01-24

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

02/06/142 June 2014 SOLVENCY STATEMENT DATED 21/05/14

View Document

02/06/142 June 2014 STATEMENT BY DIRECTORS

View Document

02/06/142 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 651683

View Document

02/06/142 June 2014 SHARE PREMIUM ACCOUNT REDUCED BY ￯﾿ᄑ147,000,000 & CREDITED TO P/L RESERVE 21/05/2014

View Document

27/05/1427 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

28/05/1328 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

24/05/1224 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

12/08/1012 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/102 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

02/06/102 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

12/01/1012 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 COMPANY NAME CHANGED MIDLAND NEWSPAPERS LIMITED CERTIFICATE ISSUED ON 30/09/08

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/05/0217 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/12/99

View Document

30/12/9930 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

05/06/995 June 1999 S366A DISP HOLDING AGM 23/12/98 S252 DISP LAYING ACC 23/12/98 S386 DISP APP AUDS 23/12/98

View Document

20/01/9920 January 1999 AUDITOR'S RESIGNATION

View Document

11/01/9911 January 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 28 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AX

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 SHARES AGREEMENT OTC

View Document

13/03/9813 March 1998 SHARES AGREEMENT OTC

View Document

02/01/982 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/982 January 1998 RES BUS TRANS AGMT 17/12/97

View Document

02/01/982 January 1998 ALTER MEM AND ARTS 17/12/97

View Document

02/01/982 January 1998 NC INC ALREADY ADJUSTED 17/12/97

View Document

02/01/982 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/12/97

View Document

02/01/982 January 1998 � NC 10000/660000 17/12

View Document

31/12/9731 December 1997 COMPANY NAME CHANGED HINCKLEY TIMES LIMITED(THE) CERTIFICATE ISSUED ON 31/12/97

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: G OFFICE CHANGED 13/02/97 BRUNEL ROAD HINCKLEY LEICESTERSHIRE LE10 0AB

View Document

13/02/9713 February 1997 ADOPT MEM AND ARTS 31/01/97

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/05/9626 May 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995

View Document

22/06/9422 June 1994

View Document

22/06/9422 June 1994 Accounts for a small company made up to 1993-12-31

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/06/9422 June 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/04/9426 April 1994 Full accounts made up to 1992-12-31

View Document

21/04/9421 April 1994 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994

View Document

01/07/921 July 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992

View Document

01/07/921 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/921 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

01/07/921 July 1992 Full group accounts made up to 1991-12-31

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991

View Document

03/10/913 October 1991 ADOPT MEM AND ARTS 01/10/91

View Document

03/10/913 October 1991 Resolutions

View Document

04/07/914 July 1991

View Document

04/07/914 July 1991 Full group accounts made up to 1990-12-31

View Document

04/07/914 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/07/906 July 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990

View Document

06/07/906 July 1990 Full accounts made up to 1989-12-31

View Document

17/05/8917 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 Full group accounts made up to 1988-12-31

View Document

17/05/8917 May 1989

View Document

17/05/8917 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988

View Document

21/07/8821 July 1988 RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 Full group accounts made up to 1987-12-31

View Document

04/07/884 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

14/04/8814 April 1988 NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988

View Document

28/03/8728 March 1987 Group of companies' accounts made up to 1986-12-31

View Document

28/03/8728 March 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987

View Document

28/03/8728 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/86

View Document

01/01/871 January 1987

View Document

04/06/864 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

04/06/864 June 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 Group of companies' accounts made up to 1985-12-31

View Document

04/06/864 June 1986

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company