M PRINT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
06/05/246 May 2024 | Final Gazette dissolved following liquidation |
06/05/246 May 2024 | Final Gazette dissolved following liquidation |
06/02/246 February 2024 | Return of final meeting in a creditors' voluntary winding up |
17/05/2317 May 2023 | Statement of affairs |
06/05/236 May 2023 | Resolutions |
06/05/236 May 2023 | Resolutions |
06/05/236 May 2023 | Appointment of a voluntary liquidator |
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 |
01/04/231 April 2023 | Satisfaction of charge 080126260003 in full |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-30 |
20/10/2220 October 2022 | Director's details changed for Mr Andrew David Riley on 2022-10-20 |
20/10/2220 October 2022 | Change of details for Mr Andrew David Riley as a person with significant control on 2022-10-20 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
20/10/2220 October 2022 | Director's details changed for Mr Andrew David Riley on 2022-10-20 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-03-30 |
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 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
25/06/2025 June 2020 | 30/03/19 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
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 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
24/12/1924 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
02/10/182 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/11/178 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
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 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080126260004 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
30/07/1530 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080126260003 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/07/1511 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080126260001 |
27/05/1527 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080126260002 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
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 |
23/04/1423 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/11/1314 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 080126260001 |
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 |
25/04/1325 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/10/1211 October 2012 | APPOINTMENT TERMINATED, DIRECTOR EMMA RILEY |
29/03/1229 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of M PRINT SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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