MOVING PRINT DISTRIBUTION LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

18/12/2418 December 2024 Registered office address changed from Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2024-12-18

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

13/10/2213 October 2022 Registered office address changed from 153-157 Blackhorse Lane Walthamstow London E17 5QZ to Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS on 2022-10-13

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/1514 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076558340002

View Document

08/06/158 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/06/149 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076558340002

View Document

21/06/1321 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/1230 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

25/10/1125 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1125 October 2011 COMPANY NAME CHANGED DELTA DISPLAY HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/10/11

View Document

22/09/1122 September 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

30/08/1130 August 2011 COMPANY NAME CHANGED D.M.P.D. LIMITED CERTIFICATE ISSUED ON 30/08/11

View Document

26/07/1126 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

02/06/112 June 2011 SECRETARY APPOINTED MR JASBINDER SINGH AULUK

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR JASBINDER SINGH AULUK

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR MICHAEL GRANGER PHILLIPS

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

02/06/112 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

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