M4 PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/07/1414 July 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
ST MARKS HOUSE 3 GOLD TOPS
NEWPORT
GWENT
NP20 4PG

View Document

26/06/1326 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2013

View Document

20/06/1220 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/06/1220 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM
UNIT 97
SPRINGVALE INDUSTRIAL ESTATE
CWMBRAN
NP44 5BH

View Document

20/06/1220 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/10/1129 October 2011 DISS40 (DISS40(SOAD))

View Document

26/10/1126 October 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BESWICK / 22/07/2011

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/0920 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BESWICK / 26/01/2009

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: G OFFICE CHANGED 13/12/01 C/O SUSAN J ARTHUR AND COMPANY 1ST FLOOR DOMINIONS HOUSE NORTH DOMINONS ARCADE CARDIFF CF10 2AR

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: G OFFICE CHANGED 16/07/01 ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

22/06/0122 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information