Advanced company searchLink opens in new window

MPI MEDIA PRINTECH INTERNATIONAL LIMITED

Company number 03995758

Filter by category

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2019 DS01 Application to strike the company off the register
04 Feb 2019 TM01 Termination of appointment of City Directors Limited as a director on 1 January 2019
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
25 Jan 2018 CH01 Director's details changed for Mrs Margaret Ann Justice on 23 January 2018
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jul 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 5,000
04 Jan 2016 AP01 Appointment of Mrs Margaret Ann Justice as a director on 4 January 2016
04 Jan 2016 TM01 Termination of appointment of Dennis Raymond Cook as a director on 4 January 2016
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
30 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 5,000
30 May 2014 CH04 Secretary's details changed for City Secretaries Limited on 17 May 2014
30 May 2014 CH02 Director's details changed for City Directors Limited on 17 May 2014
10 Mar 2014 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 March 2014
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders