MWL PRINT GROUP LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Registered office address changed to PO Box 4385, 01112820 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-12

View Document

26/04/1826 April 2018 O/C RESTORATION - PREV IN LIQ CVL

View Document

25/02/1625 February 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/11/1525 November 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/09/1521 September 2015 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

21/09/1521 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/09/1521 September 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM UNITS 10/13 PONTYFELIN INDUSTRIAL ESTATE NEW INN PONTYPOOL,GWENT NP4 0DG

View Document

25/09/1425 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/1425 September 2014 STATEMENT OF AFFAIRS/4.19

View Document

25/09/1425 September 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/12/132 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK PARTRIDGE

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

29/11/1329 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/11/1226 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/04/121 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

23/02/1223 February 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMAS AUBREY / 21/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS AUBREY / 21/02/2012

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

30/12/1130 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/11/1030 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SEXTON / 01/05/2010

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/03/104 March 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

22/09/0922 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

22/09/0922 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

22/09/0922 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

22/09/0922 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

22/09/0922 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/09/0919 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY YOLANDA COLLINS

View Document

30/07/0930 July 2009 SECRETARY APPOINTED PAUL THOMAS AUBREY

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR LYDIA SEXTON

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MARK PARTRIDGE

View Document

01/09/081 September 2008 DIRECTOR APPOINTED LYDIA ANNE SEXTON

View Document

01/09/081 September 2008 DIRECTOR APPOINTED JOHN GLYNN

View Document

12/05/0812 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

28/11/0728 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0415 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

09/05/019 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0020 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 COMPANY NAME CHANGED MID WALES LITHO LIMITED CERTIFICATE ISSUED ON 19/08/99

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

01/12/981 December 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

19/11/9719 November 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

06/12/956 December 1995 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

10/12/9310 December 1993 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/12/9211 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

15/05/9215 May 1992 £ IC 98788/98500 01/04/92 £ SR 288@1=288

View Document

11/05/9211 May 1992 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/04/92

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 AUDITOR'S RESIGNATION

View Document

02/12/912 December 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 28/11/91; CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 £ IC 1664/1290 07/06/91 £ SR 374@1=374

View Document

10/07/9110 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9125 June 1991 CAPIT £97500 11/06/91

View Document

25/06/9125 June 1991 £ NC 2500/100000 11/06/91

View Document

18/06/9118 June 1991 ALTER MEM AND ARTS 07/06/91

View Document

29/01/9129 January 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

12/01/9112 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: COMMERCIAL STREET GRIFFITHSTOWN PONTYPOOL GWENT NP4 5JF

View Document

05/12/885 December 1988 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/11/871 November 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/08/8628 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/08/8628 August 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

09/05/739 May 1973 CERTIFICATE OF INCORPORATION

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