MSP PRINT AND DESIGN LTD

Company Documents

DateDescription
23/09/1623 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PIGGOTT

View Document

05/01/165 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/11/1426 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR RONAN HAUGHEY

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/03/1418 March 2014 COMPANY NAME CHANGED M.S.P. LABELS & SIGNS LIMITED
CERTIFICATE ISSUED ON 18/03/14

View Document

18/03/1418 March 2014 SECRETARY APPOINTED MRS JOAN RUDD

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR JONATHAN DAVID PIGGOTT

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR RONAN VINCENT HAUGHEY

View Document

17/02/1417 February 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
UNIT E4 FLITCHAM BARNS
ABBEY ROAD,FLITCHAM
KINGS LYNN
NORFOLK
PE31 6BT
UNITED KINGDOM

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER JARY

View Document

17/10/1317 October 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM GOODLIFFE

View Document

15/12/1215 December 2012 DIRECTOR APPOINTED MR ADAM GOODLIFFE

View Document

15/12/1215 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM UNIT 1 COXFORD ABBEY FARM COXFORD NEAR FAKENHAM NORFOLK PE31 6TB

View Document

06/01/126 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/08/1025 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MAXINE JARY / 20/11/2009

View Document

12/01/1012 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: UNIT 1D FIRTREE FARM HOUSE OLD CHURCH ROAD TERRINGTON ST JOHN WISBECH CAMBRIDGESHIRE PE14 7XA

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/02/0525 February 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 11 KING STREET KINGS LYNN NORFOLK PE30 1ET

View Document

27/11/0327 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 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