MULTIPRINT DIGITAL & DISPLAY LTD

Company Documents

DateDescription
02/12/242 December 2024 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Final Gazette dissolved following liquidation

View Document

02/09/242 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/07/235 July 2023 Statement of affairs

View Document

05/07/235 July 2023 Appointment of a voluntary liquidator

View Document

05/07/235 July 2023 Registered office address changed from Linden House Linden Close Tunbridge Wells Kent TN4 8HH England to 21 Highfield Road Dartford Kent DA1 2JS on 2023-07-05

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

20/02/2320 February 2023 Notification of Sharon Jill Wade as a person with significant control on 2023-02-13

View Document

20/10/2220 October 2022 Registered office address changed from 7 Craddock Court Nailsworth Stroud GL6 0th England to Linden House Linden Close Tunbridge Wells Kent TN4 8HH on 2022-10-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Appointment of Mrs Sharon Jill Wade as a director on 2022-05-05

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/11/2124 November 2021 Cessation of John Ford as a person with significant control on 2021-11-15

View Document

24/11/2124 November 2021 Termination of appointment of John Ford as a director on 2021-11-15

View Document

29/07/2129 July 2021 Notification of Owen Robert Saunders as a person with significant control on 2020-06-24

View Document

16/07/2116 July 2021 Notification of John Ford as a person with significant control on 2020-06-12

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/07/209 July 2020 CESSATION OF SHARON JILL WADE AS A PSC

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR SHARON WADE

View Document

24/06/2024 June 2020 COMPANY NAME CHANGED MODE DIGITAL & DISPLAY LTD CERTIFICATE ISSUED ON 24/06/20

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR OWEN ROBERT SAUNDERS

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FORD / 15/06/2020

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR JOHN FORD

View Document

22/05/2022 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information