MULTI PRINT SERVICES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended | 
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended | 
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off | 
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off | 
| 02/07/242 July 2024 | Compulsory strike-off action has been discontinued | 
| 02/07/242 July 2024 | Compulsory strike-off action has been discontinued | 
| 30/06/2430 June 2024 | Accounts for a dormant company made up to 2023-05-31 | 
| 30/06/2430 June 2024 | Accounts for a dormant company made up to 2024-05-31 | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 18/01/2318 January 2023 | Registered office address changed to PO Box 4385, 06474384 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-18 | 
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended | 
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended | 
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off | 
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off | 
| 20/09/2220 September 2022 | Accounts for a dormant company made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 26/11/2126 November 2021 | Confirmation statement made on 2021-09-29 with updates | 
| 06/07/216 July 2021 | Total exemption full accounts made up to 2021-05-31 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 13/07/2013 July 2020 | 31/05/20 TOTAL EXEMPTION FULL | 
| 25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES | 
| 27/07/1927 July 2019 | 31/05/19 TOTAL EXEMPTION FULL | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES | 
| 20/07/1820 July 2018 | 31/05/18 TOTAL EXEMPTION FULL | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES | 
| 02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY | 
| 22/07/1722 July 2017 | 31/05/17 TOTAL EXEMPTION FULL | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 17/01/1717 January 2017 | DISS40 (DISS40(SOAD)) | 
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | 
| 20/12/1620 December 2016 | FIRST GAZETTE | 
| 20/08/1620 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 18/12/1518 December 2015 | Annual return made up to 29 September 2015 with full list of shareholders | 
| 03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 17/12/1417 December 2014 | Annual return made up to 29 September 2014 with full list of shareholders | 
| 21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 04/12/134 December 2013 | Annual return made up to 29 September 2013 with full list of shareholders | 
| 22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 14/12/1214 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WATKINS / 14/12/2012 | 
| 14/12/1214 December 2012 | Annual return made up to 29 September 2012 with full list of shareholders | 
| 21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 29/09/1129 September 2011 | Annual return made up to 29 September 2011 with full list of shareholders | 
| 17/02/1117 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders | 
| 02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 25/02/1025 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders | 
| 14/08/0914 August 2009 | PREVEXT FROM 31/01/2009 TO 31/05/2009 | 
| 14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 14/05/0914 May 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | 
| 24/05/0824 May 2008 | COMPANY NAME CHANGED MULTI PRINT NEEDLES LIMITED CERTIFICATE ISSUED ON 28/05/08 | 
| 10/05/0810 May 2008 | COMPANY NAME CHANGED PATCH AND NEEDLES LTD CERTIFICATE ISSUED ON 14/05/08 | 
| 08/05/088 May 2008 | APPOINTMENT TERMINATED SECRETARY WESTCO NOMINEES LIMITED | 
| 06/05/086 May 2008 | DIRECTOR APPOINTED MR IAN WATKINS | 
| 06/05/086 May 2008 | APPOINTMENT TERMINATED DIRECTOR WESTCO DIRECTORS LTD | 
| 16/01/0816 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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