Rockwell Printing Machinery Plc

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 4, 1993)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Public Limited Company, Liquidation
Company Number 00074214
Record last updated Tuesday, October 8, 2013 7:12:11 AM UTC
Official Address 9 Greyfriars Road Abbey
There are 88 companies registered at this street
Locality Abbey
Region Reading, England
Postal Code RG11JG
Sector machinery, manufacture, print

Charts

Visits

ROCKWELL PRINTING MACHINERY PLC (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-82022-122023-12024-82024-92024-102025-52025-60123

Searches

ROCKWELL PRINTING MACHINERY PLC (United Kingdom)Searches ©2025 https://en.datocapital.com2020-22020-72020-82020-102021-62022-22022-72023-12023-22024-1012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 4, 2013 Order of court - restoration Order of court - restoration
Registry Oct 26, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 13, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 4, 2008 Rereg pri-plc Rereg pri-plc
Registry Oct 3, 2008 Order of court - restoration Order of court - restoration
Registry May 1, 2007 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 16, 2007 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 3, 2005 Order of court - restoration Order of court - restoration
Registry Jul 1, 2003 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 18, 2003 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 28, 2000 Order of court - dissolution void Order of court - dissolution void
Registry Dec 28, 1995 Dissolved Dissolved
Registry Sep 28, 1995 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 28, 1995 Liquidator's progress report Liquidator's progress report
Registry Sep 23, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 22, 1994 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Sep 22, 1994 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 22, 1994 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jul 21, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry May 20, 1994 Director resigned, new director appointed 742... Director resigned, new director appointed 742...
Registry Aug 26, 1993 Annual return Annual return
Financials May 4, 1993 Annual accounts Annual accounts
Registry Feb 10, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 4, 1993 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Sep 21, 1992 Annual return Annual return
Financials May 7, 1992 Annual accounts Annual accounts
Registry Aug 22, 1991 Annual return Annual return
Registry Aug 7, 1991 Three appointments: 3 men Three appointments: 3 men
Financials Jun 6, 1991 Annual accounts Annual accounts
Registry Apr 4, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 30, 1990 Annual return Annual return
Financials Aug 3, 1990 Annual accounts Annual accounts
Registry Jun 20, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 11, 1990 Annual return Annual return
Registry Nov 23, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 24, 1989 Annual accounts Annual accounts
Registry Jul 5, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 2, 1989 Director resigned, new director appointed 742... Director resigned, new director appointed 742...
Registry May 4, 1989 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry May 4, 1989 Auditor's letter of resignation Auditor's letter of resignation
Registry May 4, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 10, 1989 Change of name certificate Change of name certificate
Registry Apr 10, 1989 Change of name certificate 742... Change of name certificate 742...
Registry Mar 3, 1989 Certificate of registration of order of court and minute on reduction of share capital and share premium account Certificate of registration of order of court and minute on reduction of share capital and share premium account
Registry Feb 27, 1989 Order of court Order of court
Financials Feb 4, 1989 Annual accounts Annual accounts
Registry Jan 31, 1989 Reduction of issued capital Reduction of issued capital
Registry Dec 22, 1988 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 14, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 10, 1988 Director resigned, new director appointed 742... Director resigned, new director appointed 742...
Registry Sep 5, 1988 Annual return Annual return
Financials Sep 2, 1988 Annual accounts Annual accounts
Registry Apr 14, 1988 Return of allotments Return of allotments
Registry Jan 20, 1988 Alter mem and arts Alter mem and arts
Registry Jan 20, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 13, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 21, 1987 Annual accounts Annual accounts
Registry Dec 21, 1987 Annual return Annual return
Registry Nov 26, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 29, 1987 Alter mem and arts Alter mem and arts
Registry Oct 14, 1987 Wd ad --------- Wd ad ---------
Registry Sep 15, 1987 Return of allotments Return of allotments
Registry Sep 6, 1987 Return of allotments 742... Return of allotments 742...
Registry Aug 13, 1987 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jul 29, 1987 Return of allotments Return of allotments
Registry Jun 30, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 22, 1987 Director resigned, new director appointed 742... Director resigned, new director appointed 742...
Registry Jun 15, 1987 Return of allotments Return of allotments
Registry Jun 1, 1987 Return of allotments 742... Return of allotments 742...
Registry May 6, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry May 5, 1987 Return of allotments Return of allotments
Registry Apr 23, 1987 Return of allotments 742... Return of allotments 742...
Registry Mar 10, 1987 Return of allotments Return of allotments
Registry Mar 5, 1987 Return of allotments 742... Return of allotments 742...
Registry Mar 2, 1987 Return of allotments Return of allotments
Registry Feb 17, 1987 Return of allotments 742... Return of allotments 742...
Registry Feb 12, 1987 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 30, 1986 Return of allotments Return of allotments
Registry Dec 4, 1986 Return of allotments 742... Return of allotments 742...
Registry Oct 13, 1986 Return of allotments Return of allotments
Registry Sep 29, 1986 Return of allotments 742... Return of allotments 742...
Financials Sep 10, 1986 Annual accounts Annual accounts
Registry Sep 10, 1986 Annual return Annual return
Registry Sep 1, 1986 Return of allotments Return of allotments
Registry Aug 21, 1986 Return of allotments 742... Return of allotments 742...
Registry Aug 7, 1986 Return of allotments Return of allotments
Registry Aug 2, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry May 23, 1986 Return of allotments Return of allotments
Registry Sep 1, 1985 Change of name certificate Change of name certificate
Financials Sep 17, 1979 Annual accounts Annual accounts
Financials Sep 20, 1978 Annual accounts 742... Annual accounts 742...
Financials Sep 8, 1975 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)