MPG IMPRESSIONS LIMITED

Company Documents

DateDescription
02/09/102 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/06/102 June 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

30/12/0930 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/12/2009:LIQ. CASE NO.1

View Document

17/08/0917 August 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

29/07/0929 July 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/07/0928 July 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/09 FROM: UNITS E1-E4, BARWELL BUSINESS PARK, LEATHERHEAD ROAD CHESSINGTON SURREY KT9 2NY

View Document

06/06/096 June 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00002376,00009564

View Document

18/05/0918 May 2009 SECRETARY RESIGNED THOMAS MARTIN

View Document

18/05/0918 May 2009 DIRECTOR RESIGNED MARK CROUCHER

View Document

18/05/0918 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0915 January 2009 DIRECTOR RESIGNED BRUCE CLOSS

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED ALAN JOHN LANE

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED BRUCE CLOSS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0829 January 2008 NC INC ALREADY ADJUSTED 31/12/07

View Document

29/01/0829 January 2008 � NC 2082000/7000000 31/1

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

30/06/0730 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0717 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: UNITS E1 - E4, BARWELL BUSINESS PARK, LEATHERHEAD ROAD CHESSINGTON SURREY KT9 2NY

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 NC INC ALREADY ADJUSTED 29/12/06

View Document

11/01/0711 January 2007 ARTICLES OF ASSOCIATION

View Document

11/01/0711 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0711 January 2007 S-DIV 29/12/06

View Document

03/10/063 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: THE GRESHAM PRESS OLD WOKING SURREY GU22 9LH

View Document

30/06/0630 June 2006 COMPANY NAME CHANGED UNWIN BROTHERS LIMITED CERTIFICATE ISSUED ON 30/06/06; RESOLUTION PASSED ON 26/06/06

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

11/02/0611 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 23/04/04; NO CHANGE OF MEMBERS

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 23/04/03; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 RETURN MADE UP TO 23/04/01; NO CHANGE OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 23/04/00; NO CHANGE OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9821 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

25/05/9725 May 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9616 August 1996

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996

View Document

25/05/9625 May 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

25/05/9625 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/12/955 December 1995

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

02/06/952 June 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

02/06/952 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/04/9511 April 1995

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994

View Document

26/04/9426 April 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/05/9327 May 1993 S386 DISP APP AUDS 07/05/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/09/927 September 1992

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9211 June 1992

View Document

11/06/9211 June 1992 NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992

View Document

26/03/9226 March 1992

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

15/02/9215 February 1992 DIRECTOR RESIGNED

View Document

15/02/9215 February 1992

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991

View Document

07/06/917 June 1991

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9014 December 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/02/9022 February 1990 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 RETURN MADE UP TO 20/04/89; NO CHANGE OF MEMBERS

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/08/8816 August 1988 RETURN MADE UP TO 21/04/88; NO CHANGE OF MEMBERS

View Document

13/07/8813 July 1988 DIRECTOR RESIGNED

View Document

16/03/8816 March 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 DIRECTOR RESIGNED

View Document

11/12/8711 December 1987 REGISTERED OFFICE CHANGED ON 11/12/87 FROM: G OFFICE CHANGED 11/12/87 94 WIGMORE STREET LONDON W1H 0BR

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/07/8723 July 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/8714 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8618 July 1986 ANNUAL RETURN MADE UP TO 10/04/86

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/08/8516 August 1985 MEMORANDUM OF ASSOCIATION

View Document

16/08/8516 August 1985 ALTER MEM AND ARTS

View Document

15/04/0215 April 1902 CERTIFICATE OF INCORPORATION

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