M PRINT SOLUTIONS LTD

Company Documents

DateDescription
06/05/246 May 2024 Final Gazette dissolved following liquidation

View Document

06/05/246 May 2024 Final Gazette dissolved following liquidation

View Document

06/02/246 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/05/2317 May 2023 Statement of affairs

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Appointment of a voluntary liquidator

View Document

03/05/233 May 2023 Registered office address changed from 40 Cinnabar Way East Leake Loughborough LE12 6WN England to Mount Suite Rational House 32 Winckley Square Preston Lancashire PR1 3JJ on 2023-05-03

View Document

01/04/231 April 2023 Satisfaction of charge 080126260003 in full

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

20/10/2220 October 2022 Director's details changed for Mr Andrew David Riley on 2022-10-20

View Document

20/10/2220 October 2022 Change of details for Mr Andrew David Riley as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

20/10/2220 October 2022 Director's details changed for Mr Andrew David Riley on 2022-10-20

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-03-30

View Document

15/02/2215 February 2022 Registered office address changed from Richmond House South Road White Cross Business Park Lancaster LA1 4XQ England to 40 Cinnabar Way East Leake Loughborough LE12 6WN on 2022-02-15

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

25/06/2025 June 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 131/2/3 THE BARRACKS WHITE CROSS INDUSTRIAL ESTATE, SOUTH ROAD LANCASTER LA1 4XQ ENGLAND

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 624 ALSTON HOUSE WHITE CROSS INDUSTRIAL ESTATE SOUTH ROAD LANCASTER LA1 4XF

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080126260004

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080126260003

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/07/1511 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080126260001

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080126260002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 6-4-3 ALSTON HOUSE WHITE CROSS INDUSTRIAL ESTATE SOUTH ROAD LANCASTER LANCS LA1 4XF ENGLAND

View Document

23/04/1423 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080126260001

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 23 WENTWORTH DRIVE STANDEN GATE 23 WENTWORTH DRIVE, STANDEN GATE LANCASTER LANCS LA1 3RJ ENGLAND

View Document

25/04/1325 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA RILEY

View Document

29/03/1229 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information