MACPRINT (BLACKPOOL) LIMITED

Company Documents

DateDescription
12/07/2412 July 2024 Final Gazette dissolved following liquidation

View Document

12/07/2412 July 2024 Final Gazette dissolved following liquidation

View Document

12/04/2412 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2023-08-24

View Document

25/10/2225 October 2022 Liquidators' statement of receipts and payments to 2022-08-24

View Document

02/12/212 December 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN SHERIDAN MCGUIRE / 04/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES MACKAY / 04/04/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JAMES MACKAY / 04/04/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 340 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9923 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 SECRETARY RESIGNED

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 REGISTERED OFFICE CHANGED ON 16/04/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

04/04/964 April 1996 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