MBM PRINT SCS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

23/01/2523 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

30/05/2430 May 2024 Director's details changed for Mr Bryan James John Munro on 2024-05-17

View Document

07/12/237 December 2023 Group of companies' accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

15/12/2215 December 2022 Group of companies' accounts made up to 2022-04-30

View Document

16/12/2116 December 2021 Group of companies' accounts made up to 2021-04-30

View Document

04/07/214 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

09/12/199 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

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

View Accounts

08/03/198 March 2019 DIRECTOR APPOINTED MR ANDREW MONTGOMERY

View Document

25/09/1825 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

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

View Accounts

15/09/1715 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MONTGOMERY

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/07/1620 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 166 RIVERFORD ROAD GLASGOW G43 1PT

View Document

21/01/1621 January 2016 PREVSHO FROM 30/06/2015 TO 30/04/2015

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4767150002

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4767150001

View Document

19/08/1519 August 2015 20/06/14 STATEMENT OF CAPITAL GBP 100

View Document

24/06/1524 June 2015 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR STEPHEN BLACK

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR BRYAN JAMES JOHN MUNRO

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM C/O BANNATYNE KIRKWOOD FRANCE & CO 16 ROYAL EXCHANGE SQUARE GLASGOW G1 3AG SCOTLAND

View Document

04/06/144 June 2014 COMPANY NAME CHANGED BKF EIGHTY-NINE LIMITED CERTIFICATE ISSUED ON 04/06/14

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR THOMAS MONTGOMERY

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE

View Document

02/05/142 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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