MULTIPLE PRESS LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/11/2013

View Document

24/07/1324 July 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

08/07/138 July 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

05/07/135 July 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
1ST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD
AMPTHILL
BEDFORDSHIRE
MK45 2NW

View Document

21/05/1321 May 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/10/1217 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/01/1228 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER MAHONEY

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY JANE FILMER

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA MAHONEY

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANNE FILMER / 29/09/2009

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE ANNE FILMER / 29/09/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/08 FROM: GRANT THORNTON HOUSE 202 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 1LW

View Document

12/03/0812 March 2008 AUDITOR'S RESIGNATION

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

03/11/073 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/11/02

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTS, AL1 3SE

View Document

23/08/9423 August 1994 AUDITOR'S RESIGNATION

View Document

17/08/9417 August 1994 AUDITOR'S RESIGNATION

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 S366A DISP HOLDING AGM 16/10/92 S252 DISP LAYING ACC 16/10/92 S386 DISP APP AUDS 16/10/92

View Document

29/05/9229 May 1992 REGISTERED OFFICE CHANGED ON 29/05/92 FROM: C/O DAVIS DRUCKMAN SACKVILLE HOUSE 40 PICCADILLY LONDON W1V 9PA

View Document

30/01/9230 January 1992 AUDITOR'S RESIGNATION

View Document

22/11/9122 November 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

26/10/9026 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

03/07/903 July 1990 RETURN MADE UP TO 25/11/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: ELMROSE FINANCIAL SERVICES LTD 114 NEW BOND STREET LONDON W1Y 9AB

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

07/12/877 December 1987 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

05/07/745 July 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/745 July 1974 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