MEDIA GRAPHIC MACHINERY LTD

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1412 March 2014 APPLICATION FOR STRIKING-OFF

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARKE IRONS

View Document

23/05/1323 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM
WEST HILL HOUSE ALLERTON HILL
CHAPEL ALLERTON
LEEDS
WEST YORKSHIRE
LS7 3QB

View Document

15/06/1215 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD CLARKE-IRONS / 01/01/2011

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

08/10/108 October 2010 DIRECTOR APPOINTED PHILIP STEPHEN CLARKE IRONS

View Document

20/05/1020 May 2010 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