RE (RPC) LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

15/12/2215 December 2022 Application to strike the company off the register

View Document

12/12/2212 December 2022 Statement of capital on 2022-12-12

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022

View Document

22/11/2122 November 2021 Director's details changed for Mr Adam David Christopher Westley on 2021-11-15

View Document

16/11/2116 November 2021 Appointment of Mr Adam David Christopher Westley as a director on 2021-11-15

View Document

16/11/2116 November 2021 Termination of appointment of Simon John Pereira as a director on 2021-11-15

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

02/11/202 November 2020 COMPANY NAME CHANGED LNRS DATA SERVICES LIMITED CERTIFICATE ISSUED ON 02/11/20

View Document

02/11/202 November 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/2022 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/07/201 July 2020 COMPANY NAME CHANGED REED PUBLISHING CORPORATION LIMITED CERTIFICATE ISSUED ON 01/07/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN MCCULLOCH

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR SIMON JOHN PEREIRA

View Document

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/07/1725 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR RE DIRECTORS (NO 1) LIMITED

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR RE DIRECTORS NO 2 LIMITED

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM MCCULLOCH / 14/03/2016

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ADOPT ARTICLES 03/11/2014

View Document

01/12/141 December 2014 ADOPT ARTICLES 03/11/2014

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR ALAN WILLIAM MCCULLOCH

View Document

12/07/1212 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR HENRY ADAM UDOW

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COWDEN

View Document

13/07/1113 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR STEPHEN JOHN COWDEN

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE DIXON

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED LESLIE DIXON

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

14/07/0914 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: C/O REED ELSEVIER (UK) LIMITED 25 VICTORIA STREET LONDON SW1H 0EX

View Document

20/12/0320 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 28/06/03; NO CHANGE OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 25 VICTORIA STREET LONDON SW1H 0EX

View Document

31/07/0231 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0217 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0217 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 28/06/01; NO CHANGE OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 RETURN MADE UP TO 28/06/98; CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 COMPANY NAME CHANGED INTERNATIONAL PUBLISHING CORPORA TION LIMITED CERTIFICATE ISSUED ON 16/01/98

View Document

09/01/989 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/989 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/989 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/989 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/9727 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/07/9729 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/08/962 August 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 S386 DISP APP AUDS 27/06/96

View Document

02/07/962 July 1996 S369(4) SHT NOTICE MEET 27/06/96

View Document

27/07/9527 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: 6 CHESTERFIELD GARDENS LONDON W1A 1EJ

View Document

25/05/9525 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

02/08/942 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9425 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

05/10/935 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/07/9328 July 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/10/9214 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/11/9113 November 1991 EXEMPTION FROM APPOINTING AUDITORS 25/10/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/904 January 1990 DIRECTOR RESIGNED

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/11/8916 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 DIRECTOR RESIGNED

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: KINGS REACH TOWER STAMFORD ST LONDON SE1 9LS

View Document

01/03/881 March 1988 DIRECTOR RESIGNED

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 DIRECTOR RESIGNED

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/10/876 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8619 August 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/08/7714 August 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

06/08/766 August 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

09/07/649 July 1964 REGISTRATION OF CHARGE FOR DEBENTURES

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