MEDIA DEVELOPMENT & PRINTING LIMITED

Company Documents

DateDescription
25/09/1325 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2013

View Document

01/08/121 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

01/08/121 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/08/121 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1214 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM COURTYARD MEWS PICCADILLY PLACE LONDON ROAD BATH BATH AND NORTH EAST SOMERSET BA1 6PL

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LAURENCE DEAMER / 12/01/2010

View Document

04/02/104 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

09/10/099 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/09 FROM: COURTYARD MEWS PICCADILLY HOUSE LONDON ROAD BATH BATH AND NORTH EAST SOMERSET BA1 6PL

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: C/O ADVANCE BUSINESS CONSULTANTS LIMITED COLLEAGUES HOUSE 130-132 WELLS ROAD BATH BA2 3AH

View Document

21/01/0521 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 AUDITOR'S RESIGNATION

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: COLLEAGUES HOUSE 130-132 WELLS ROAD BATH BA2 3AH

View Document

07/02/047 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH

View Document

08/09/038 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/03/001 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

27/11/9927 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

02/05/992 May 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: CHARTER HOUSE THE SQUARE BATH BA2 3BH

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 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