MOODY PRINT HOLDINGS LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/2013 July 2020 APPLICATION FOR STRIKING-OFF

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR NEIL MENDOZA

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR BELINDA MORGAN

View Document

03/07/173 July 2017 CURREXT FROM 30/06/2017 TO 31/07/2017

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 SECRETARY APPOINTED OLIVER SLADEN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 DIRECTOR APPOINTED MR SEAN BERNARD POWER

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOAN BRAITHWAITE

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD INNS

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/05/1413 May 2014 DIRECTOR APPOINTED GERALD ALFRED INNS

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR EDWARD WILFRID STEPHENSON

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC MOODY

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY ERIC MOODY

View Document

08/12/118 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MARGARET HOLROYD BRAITHWAITE / 30/11/2011

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 ADOPT ARTICLES 11/08/2010

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED BELINDA MORGAN

View Document

11/12/0911 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: CASTLE COURT 2, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH

View Document

20/12/0720 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH WEST MIDLANDS B70 8TH

View Document

04/01/074 January 2007 RETURN MADE UP TO 01/12/06; NO CHANGE OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 01/12/05; NO CHANGE OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: CLEMENT KEYS SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/11/9826 November 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/12/9715 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/12/9514 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/01/953 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/01/953 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/953 January 1995 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/01/924 January 1992 REGISTERED OFFICE CHANGED ON 04/01/92

View Document

04/01/924 January 1992 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/90

View Document

24/12/9024 December 1990 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

06/09/886 September 1988 REGISTERED OFFICE CHANGED ON 06/09/88 FROM: 132 NORTON RD STOURBRIDGE WORCS

View Document

06/01/886 January 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

06/12/866 December 1986 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

23/12/8223 December 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

23/08/7223 August 1972 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