MARGATE LITHOGRAPHIC PRINT SERVICES LTD

Company Documents

DateDescription
27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-03-21

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2024-03-21

View Document

17/04/2417 April 2024 Registered office address changed from C/O Begbies Traynor 2/3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-17

View Document

12/04/2312 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/04/2312 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/04/238 April 2023 Appointment of a voluntary liquidator

View Document

06/04/236 April 2023 Statement of affairs

View Document

06/04/236 April 2023 Registered office address changed from Unit a9, Continental Approach Westwood Industrial Estate Margate CT9 4JG England to C/O Begbies Traynor 2/3 Pavilion Buildings Brighton BN1 1EE on 2023-04-06

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

07/02/237 February 2023 Certificate of change of name

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/02/2123 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, SECRETARY KENNETH UNDERWOOD

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN JORDAN

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR KENNETH UNDERWOOD

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

25/01/1925 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 3 HIGH STREET ST. LAWRENCE RAMSGATE KENT CT11 0QL

View Document

19/03/1819 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR MARTIN EDWARD GIBSON

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR MELISSA REED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/06/151 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MRS MELISSA JANE REED

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/06/144 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG DURRANT

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/06/136 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Accounts

07/06/127 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/06/1127 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR ANTHONY RAYMOND MCDIARMID UNDERWOOD

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR CRAIG STUART DURRANT

View Document

03/06/103 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR JORDAN / 25/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE UNDERWOOD / 25/05/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/05/08; NO CHANGE OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 3 HIGH STREET ST LAWRENCE RAMSGATE KENT CT12 5BG

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 DIRECTOR RESIGNED

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

19/07/8819 July 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

23/06/8723 June 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

23/06/8723 June 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 31/07/85

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