MARTIN EDWARDS PRINT LIMITED

Company Documents

DateDescription
18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MRS LAURIE MARTIN / 04/12/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY MARTIN / 04/12/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY MARTIN / 04/12/2018

View Document

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 SECOND FILING WITH MUD 14/12/13 FOR FORM AR01

View Document

09/03/159 March 2015 14/12/14 NO CHANGES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1423 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR HAYLEY BROWN

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR HAYLEY BROWN

View Document

08/01/138 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM, UNIT 5 WILLOW LANE BUSINESS PARK, 1-11 WILLOW LANE, MITCHAM, SURREY, CR4 4NA, UNITED KINGDOM

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY DORIS SHEILA MARTIN / 31/07/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/04/1024 April 2010 DISS40 (DISS40(SOAD))

View Document

23/04/1023 April 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY DORIS SHEILA MARTIN / 01/10/2009

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM, KINGS PARADE, LOWER COOMBE, STREET, CROYDON, SURREY, CR0 1AA

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

05/02/105 February 2010 DIRECTOR APPOINTED KEVIN ANTHONY MARTIN

View Document

04/01/104 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN MARTIN

View Document

04/03/094 March 2009 DIRECTOR APPOINTED HAYLEY DORIS SHEILA MARTIN

View Document

20/02/0920 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 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