-
RETAIL PRINT LTD - Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 07972109
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Moorend House
- Snelsins Road
- Cleckheaton
- West Yorkshire
- BD19 3UE Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE UK
Management
- Managing Directors
- CHANDLER, Karl Haydon
- STEEPLES, Chris
- WADDLE, Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-01
- Age Of Company 2012-03-01 12 years
- SIC/NACE
- 74100
Ownership
- Beneficial Owners
- Rsg Group Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- RS DIGITAL PRINT LTD
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2019-03-15
- Last Date: 2018-03-01
-
RETAIL PRINT LTD Company Description
- RETAIL PRINT LTD is a ltd registered in United Kingdom with the Company reg no 07972109. Its current trading status is "live". It was registered 2012-03-01. It was previously called RS DIGITAL PRINT LTD. It has declared SIC or NACE codes as "74100". It has 3 directors The latest accounts are filed up to 2017-12-31.It can be contacted at Moorend House .
Get RETAIL PRINT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Retail Print Ltd - Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, United Kingdom
- 2012-03-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RETAIL PRINT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-06-09) - LIQ14
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-03-24) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-03-24) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-15) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-28) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-02-27) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-02-27) - 600
-
resolution (2019-02-27) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-01-08) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-14) - AA
-
confirmation-statement-with-no-updates (2018-03-07) - CS01
-
change-person-director-company-with-change-date (2018-03-06) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-04-18) - AA
-
confirmation-statement-with-updates (2017-03-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-20) - MR01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-28) - AA
-
appoint-person-director-company-with-name-date (2016-03-21) - AP01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-12-17) - SH01
-
termination-director-company-with-name-termination-date (2015-11-29) - TM01
-
appoint-person-director-company-with-name-date (2015-11-29) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-06) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-03-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-21) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-01-30) - MR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-shortened (2013-11-13) - AA01
-
legacy (2013-03-28) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-06) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-03-01) - NEWINC
-
appoint-person-director-company-with-name (2012-04-17) - AP01
-
certificate-change-of-name-company (2012-05-01) - CERTNM