Advanced company searchLink opens in new window

MONSTER PRINT LIMITED

Company number 02917605

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Sep 2017 AD01 Registered office address changed from Resolve Partners Limted 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017
19 Jun 2017 4.68 Liquidators' statement of receipts and payments to 12 March 2017
01 Sep 2016 AD01 Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016
05 Jul 2016 MR04 Satisfaction of charge 1 in full
25 May 2016 4.68 Liquidators' statement of receipts and payments to 12 March 2016
02 Nov 2015 AD01 Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015
12 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2015 AD01 Registered office address changed from 8 Wade Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4LT to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 30 March 2015
27 Mar 2015 4.20 Statement of affairs with form 4.19
27 Mar 2015 600 Appointment of a voluntary liquidator
27 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-13
26 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
06 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
21 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
27 Jun 2012 CH01 Director's details changed for Gary Layzell on 20 November 2011
02 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
23 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Aug 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
25 Jun 2009 363a Return made up to 25/06/09; full list of members