MP ASSOCIATES IN PRINT LIMITED

Company Documents

DateDescription
22/03/1922 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM UNIT 1 23 SYLVAN WAY WEST WICKHAM KENT BR4 9HA

View Document

22/03/1922 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/03/1922 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 1 GLENTHORNE AVENUE ADDISCOMBE CROYDON CR0 7ET UNITED KINGDOM

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY JULIA MARTIN

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA MARTIN

View Document

03/06/113 June 2011

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR MICHAEL GREGORY PERKINS

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MRS JULIE DIANE PERKINS

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/01/1120 January 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH MARTIN / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MRS JULIE ELIZABETH MARTIN

View Document

04/11/094 November 2009 SECRETARY APPOINTED MRS JULIA MARTIN

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/10/0919 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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