TRINITY MIRROR REGIONAL NEWSPAPERS LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

05/01/225 January 2022 Application to strike the company off the register

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-29

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

19/07/1819 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / TRINITY MIRROR PLC / 03/05/2018

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

19/10/1419 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 30/09/2010

View Document

05/10/105 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 30/09/2010

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

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

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL 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

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9RE

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0023 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

23/10/0023 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0013 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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