MIRROR COLOUR PRINT SERVICES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Return of final meeting in a members' voluntary winding up

View Document

13/02/2413 February 2024 Declaration of solvency

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 5 Temple Square Temple Street Liverpool L2 5RH on 2024-02-13

View Document

13/02/2413 February 2024 Appointment of a voluntary liquidator

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024 Statement of capital on 2024-01-25

View Document

25/01/2425 January 2024 Resolutions

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

25/09/1425 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

25/09/1225 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

12/09/1112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

08/09/108 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/09/2010

View Document

08/09/108 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/09/2010

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

12/01/1012 January 2010 ADOPT ARTICLES 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

11/09/0911 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

15/09/0715 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

08/09/058 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

14/09/0414 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/00

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/99

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/97

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/96

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9622 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/958 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/953 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/95

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

06/09/946 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/946 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/94

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM:
PO BOX 160
THE MIRROR BUILDING
HOLBORN CIRCUS
LONDON EC1P 1DQ

View Document

02/12/932 December 1993 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 S252 DISP LAYING ACC 15/11/93

View Document

09/11/939 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/92

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 01/09/93; CHANGE OF MEMBERS

View Document

03/09/933 September 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 29/12/91

View Document

07/01/937 January 1993 NEW SECRETARY APPOINTED

View Document

05/01/935 January 1993 EXEMPTION FROM APPOINTING AUDITORS 23/12/92

View Document

04/01/934 January 1993 SECRETARY RESIGNED

View Document

30/10/9230 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/04/9116 April 1991 REGISTERED OFFICE CHANGED ON 16/04/91 FROM:
HEADINGTON HILL HALL
OXFORD
OX3 0BW

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/01/918 January 1991 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 COMPANY NAME CHANGED
BNPC SERVICES LIMITED.
CERTIFICATE ISSUED ON 05/07/90

View Document

19/03/9019 March 1990 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/07/895 July 1989 DIRECTOR RESIGNED

View Document

05/07/895 July 1989 DIRECTOR RESIGNED

View Document

05/07/895 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/05/892 May 1989 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/01/895 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

07/02/887 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 REGISTERED OFFICE CHANGED ON 18/08/87 FROM:
HEADINGTON HILL HALL
OXFORD
OX3 OBW

View Document

20/07/8720 July 1987 REGISTERED OFFICE CHANGED ON 20/07/87 FROM:
THOMSON HOUSE
WITHY GROVE
MANCHESTER M60 4BJ

View Document

20/07/8720 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/03/8730 March 1987 DIRECTOR RESIGNED

View Document

02/03/872 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

30/01/8730 January 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/8610 December 1986 DIRECTOR RESIGNED

View Document

05/11/865 November 1986 NEW DIRECTOR APPOINTED

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