MPI MEDIA PRINTECH INTERNATIONAL LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1918 February 2019 APPLICATION FOR STRIKING-OFF

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR CITY DIRECTORS LIMITED

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN JUSTICE / 23/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/07/1620 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS COOK

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MRS MARGARET ANN JUSTICE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CITY DIRECTORS LIMITED / 17/05/2014

View Document

30/05/1430 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY SECRETARIES LIMITED / 17/05/2014

View Document

30/05/1430 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 CORPORATE SECRETARY APPOINTED CITY SECRETARIES LIMITED

View Document

10/08/1010 August 2010 CORPORATE DIRECTOR APPOINTED CITY DIRECTORS LIMITED

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR DENNIS RAYMOND COOK

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARIES LIMITED

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRADY

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR GROSVENOR ADMINISTRATION LIMITED

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 6TH FLOOR QUEENS HOUSE 55-56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ

View Document

27/05/1027 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR ROBERT BRADY

View Document

17/07/0917 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 S366A DISP HOLDING AGM 29/07/04

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 4TH FLOOR QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 4TH FLOOR 12 GROSVENOR PLACE LONDON SW1X 7HH

View Document

22/05/0122 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

23/03/0123 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

23/03/0123 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 28/02/01

View Document

22/02/0122 February 2001 £ NC 1000/5000 15/01/0

View Document

22/02/0122 February 2001 ALTER MEMORANDUM 15/02/99

View Document

22/02/0122 February 2001 NC INC ALREADY ADJUSTED 15/01/01

View Document

18/01/0118 January 2001 COMPANY NAME CHANGED SILKFIELD ENTERPRISES LIMITED CERTIFICATE ISSUED ON 18/01/01

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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