MEGAPRINT LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/01/108 January 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/09/0921 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2009

View Document

08/04/098 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2009

View Document

16/09/0816 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2008

View Document

02/04/082 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2008

View Document

20/09/0720 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/03/0722 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/09/0628 September 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 APPOINTMENT OF LIQUIDATOR

View Document

19/09/0519 September 2005 SPECIAL RESOLUTION TO WIND UP

View Document

19/09/0519 September 2005 DECLARATION OF SOLVENCY

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0518 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: MEGA HOUSE 159A HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NL

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 AUDITOR'S RESIGNATION

View Document

27/07/0427 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/04/0319 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0226 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0116 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 TRANSACTION APPROVAL 19/11/99

View Document

15/11/9915 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/12/9717 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9713 August 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996

View Document

06/09/966 September 1996

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/08/96

View Document

04/09/964 September 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/9628 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 AUDITOR'S RESIGNATION

View Document

02/06/962 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

01/09/951 September 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995

View Document

16/09/9416 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 COMPANY NAME CHANGED MEGAPRINT (U.K.) LIMITED CERTIFICATE ISSUED ON 21/01/94

View Document

18/10/9318 October 1993 RETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993

View Document

06/07/936 July 1993

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

07/10/927 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992

View Document

08/06/928 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

24/02/9224 February 1992 ALTER MEM AND ARTS 16/12/91

View Document

17/01/9217 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9217 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

28/11/9128 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9128 November 1991

View Document

23/10/9123 October 1991

View Document

23/10/9123 October 1991 RETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/06/9124 June 1991

View Document

24/06/9124 June 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/04/915 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

01/02/911 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/02/9012 February 1990 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 REGISTERED OFFICE CHANGED ON 09/02/90 FROM: ABACUS HOUSE CRANBROOK ROAD HAWKHURST KENT TN18 4AR

View Document

23/05/8923 May 1989 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 REGISTERED OFFICE CHANGED ON 18/09/87 FROM: THE STUDIO CRANBROOK ROAD HAWKHURST KENT TN18 4AR

View Document

08/09/878 September 1987 DIRECTOR RESIGNED

View Document

24/08/8724 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

03/02/873 February 1987 ANNUAL RETURN MADE UP TO 12/06/86

View Document

03/04/853 April 1985 MEMORANDUM OF ASSOCIATION

View Document

15/09/7615 September 1976 MEMORANDUM OF ASSOCIATION

View Document

22/01/7622 January 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information