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)
20 Feb 2006 288c Director's particulars changed
06 Jul 2005 AA Total exemption full accounts made up to 31 December 2004
25 May 2005 363s Return made up to 17/05/05; full list of members
03 Aug 2004 AA Total exemption full accounts made up to 31 December 2003
21 May 2004 363s Return made up to 17/05/04; full list of members
30 Dec 2003 AA Total exemption full accounts made up to 31 December 2002
01 Jul 2003 363s Return made up to 17/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
12 Nov 2002 AA Total exemption full accounts made up to 31 December 2001
17 Oct 2002 244 Delivery ext'd 3 mth 31/12/01
02 Oct 2002 363s Return made up to 17/05/02; full list of members
07 Dec 2001 287 Registered office changed on 07/12/01 from: 4TH floor 12 grosvenor place london SW1X 7HH
22 May 2001 363s Return made up to 17/05/01; full list of members
29 Mar 2001 225 Accounting reference date shortened from 28/02/02 to 31/12/01
23 Mar 2001 AA Accounts for a dormant company made up to 28 February 2001
23 Mar 2001 225 Accounting reference date shortened from 31/05/01 to 28/02/01
22 Feb 2001 88(2)R Ad 15/01/01--------- £ si 4998@1=4998 £ ic 2/5000
22 Feb 2001 123 Nc inc already adjusted 15/01/01
22 Feb 2001 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
22 Feb 2001 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Feb 2001 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 Jan 2001 CERTNM Company name changed silkfield enterprises LIMITED\certificate issued on 18/01/01
14 Jul 2000 288a New director appointed
06 Jul 2000 287 Registered office changed on 06/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
06 Jul 2000 288b Secretary resigned
06 Jul 2000 288a New secretary appointed