- Company Overview for REGAL MAGAZINES LIMITED (07204034)
- Filing history for REGAL MAGAZINES LIMITED (07204034)
- People for REGAL MAGAZINES LIMITED (07204034)
- More for REGAL MAGAZINES LIMITED (07204034)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
17 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
17 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
06 Aug 2010 | TM01 | Termination of appointment of Stephen Berry as a director | |
06 Aug 2010 | TM02 | Termination of appointment of M and a Secretaries Limited as a secretary | |
02 Aug 2010 | AD01 | Registered office address changed from C/O Bpu Accountants Radnor House Greenwood Close Pontprennau Cardiff Gate Business Park Cardiff South Glamorgan CF23 8AA on 2 August 2010 | |
02 Aug 2010 | AP01 | Appointment of Suzanne Sheehan as a director | |
30 Jul 2010 | TM01 | Termination of appointment of M and a Nominees Limited as a director | |
30 Jul 2010 | AP01 | Appointment of Suzanne Sheehan as a director | |
30 Jul 2010 | AD01 | Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 30 July 2010 | |
21 Jul 2010 | CERTNM |
Company name changed mandaco 646 LIMITED\certificate issued on 21/07/10
|
|
21 Jul 2010 | CONNOT | Change of name notice | |
25 Mar 2010 | NEWINC |
Incorporation
|