MCGRATH REGIONAL PUBLICATIONS LIMITED

Company Documents

DateDescription
22/12/1122 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/09/1122 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

28/06/1128 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2011:LIQ. CASE NO.1

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 72 GARTSIDE STREET MANCHESTER M3 3EL

View Document

04/01/114 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010:LIQ. CASE NO.1

View Document

30/06/1030 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2010:LIQ. CASE NO.1

View Document

24/06/0924 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006585

View Document

24/06/0924 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/06/0924 June 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: U8NITS 5 & 6 MOSES GATE WORKSHOPS MANCHESTER ROAD BOLTON LANCASHIRE BL3 2QG

View Document

16/02/0916 February 2009 DIRECTOR RESIGNED LINDA MCGRATH

View Document

09/01/099 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/0818 November 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/08 FROM: 23 BOLTON ROAD FARNWORTH BOLTON BL4 7JN

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/10/01

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/08/9924 August 1999 EXEMPTION FROM APPOINTING AUDITORS 31/08/98

View Document

24/08/9924 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

10/02/9810 February 1998 COMPANY NAME CHANGED TURNER MCGRATH (REGIONALS) LTD CERTIFICATE ISSUED ON 11/02/98; RESOLUTION PASSED ON 07/01/98

View Document

24/11/9724 November 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/11/9724 November 1997

View Document

26/09/9726 September 1997 COMPANY NAME CHANGED PRIMESPACE (UK) LIMITED CERTIFICATE ISSUED ON 29/09/97; RESOLUTION PASSED ON 12/09/97

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: HAWORTH ASSOCIATES HERITAGE HOUSE 48 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AU

View Document

19/11/9619 November 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

19/11/9619 November 1996

View Document

17/10/9617 October 1996 COMPANY NAME CHANGED REGALVALE LIMITED CERTIFICATE ISSUED ON 18/10/96; RESOLUTION PASSED ON 09/10/96

View Document

09/10/969 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 ADOPT MEM AND ARTS 04/09/96

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996

View Document

04/10/964 October 1996

View Document

04/10/964 October 1996

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

30/08/9630 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/9630 August 1996 Incorporation

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