M. & B. PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM
3 WARNERS MILL
SILKS WAY
BRAINTREE
ESSEX
CM7 3GB

View Document

30/12/1330 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

30/12/1330 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/12/1330 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY THURSTON

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY THURSTON

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/04/1310 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/04/123 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/04/1022 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR'S PARTICULARS DAVID BROWN

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/04/0816 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0816 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: C/O BIRD LUCKIN 42 HIGH STREET GREAT DUNMOW ESSEX CM6 1AH

View Document

21/06/0721 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 19/03/05; NO CHANGE OF MEMBERS

View Document

31/03/0431 March 2004 RETURN MADE UP TO 19/03/04; NO CHANGE OF MEMBERS

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/04/0218 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: UNIT 10 CHILFORD COURT RAYNE ROAD BRAINTREE ESSEX CM7 2QS

View Document

27/03/0227 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 AUDITOR'S RESIGNATION

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

28/07/0128 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

11/05/0011 May 2000 COMPANY NAME CHANGED M. & B. (FELSTED) LIMITED CERTIFICATE ISSUED ON 12/05/00

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/10/99

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 COMPANY NAME CHANGED KEMPSFORD TRADING LIMITED CERTIFICATE ISSUED ON 15/06/99; RESOLUTION PASSED ON 07/05/99

View Document

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

View Document

19/03/9919 March 1999 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