MG COPIER & PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
LIBRARY CHAMBERS 48 UNION STREET
HYDE
CHESHIRE
SK14 1ND

View Document

04/02/144 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

12/07/1212 July 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

23/05/1223 May 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000018

View Document

22/06/1122 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARIE TUPMAN / 23/05/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLENN TUPMAN / 23/05/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/09 FROM: GISTERED OFFICE CHANGED ON 06/04/2009 FROM C/O MICHAEL CRAIG CONSULTANCY 14 ACK LANE EAST BRAMHALL STOCKPORT CHESHIRE SK7 2BY

View Document

16/06/0816 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: G OFFICE CHANGED 17/06/05 C/O MICHAEL CRAIG CONSULTANCY BRAMHALL HOUSE 14 ACK LANE EAST, BRAMHALL CHESHIRE SK7 2BY

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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