M AND S PRINT LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/06/2412 June 2024 Liquidators' statement of receipts and payments to 2024-04-07

View Document

01/06/231 June 2023 Liquidators' statement of receipts and payments to 2023-04-07

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM ELITE HOUSE 155 MAIN ROAD BIGGIN HILL KENT TN16 3JP

View Document

27/04/1927 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/04/1927 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/1927 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

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

View Accounts

25/01/1725 January 2017 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

29/04/1629 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEWIS GAY / 01/04/2015

View Document

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

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY PAUL CASTLE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 155 MAIN ROAD BIGGIN HILL KENT TN16 3JP

View Document

28/04/1028 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEWIS GAY / 09/04/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 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