Advanced company searchLink opens in new window

MP ASSOCIATES IN PRINT LIMITED

Company number 07048052

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 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
14 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2019 AD01 Registered office address changed from Unit 1 23 Sylvan Way West Wickham Kent BR4 9HA to 257B Croydon Road Beckenham Kent BR3 3PS on 22 March 2019
22 Mar 2019 600 Appointment of a voluntary liquidator
22 Mar 2019 LIQ02 Statement of affairs
22 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-11
22 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 31 October 2017
25 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
14 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
02 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
20 Oct 2011 AD01 Registered office address changed from 1 Glenthorne Avenue Addiscombe Croydon CR0 7ET United Kingdom on 20 October 2011
14 Jun 2011 TM01 Termination of appointment of Julia Martin as a director
14 Jun 2011 TM02 Termination of appointment of Julia Martin as a secretary
03 Jun 2011 AP01 Appointment of Mrs Julie Diane Perkins as a director