MP ASSOCIATES IN PRINT LIMITED
Status | DISSOLVED |
Company No. | 07048052 |
Category | Private Limited Company |
Incorporated | 19 Oct 2009 |
Age | 14 years, 7 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 14 Aug 2020 |
Years | 3 years, 10 months, 2 days |
SUMMARY
MP ASSOCIATES IN PRINT LIMITED is an dissolved private limited company with number 07048052. It was incorporated 14 years, 7 months, 28 days ago, on 19 October 2009 and it was dissolved 3 years, 10 months, 2 days ago, on 14 August 2020. The company address is 257b Croydon Road, Beckenham, BR3 3PS, Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Address
Type: AD01
New address: 257B Croydon Road Beckenham Kent BR3 3PS
Change date: 2019-03-22
Old address: Unit 1 23 Sylvan Way West Wickham Kent BR4 9HA
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 22 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 22 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 16 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Change registered office address company with date old address
Date: 20 Oct 2011
Action Date: 20 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-20
Old address: 1 Glenthorne Avenue Addiscombe Croydon CR0 7ET United Kingdom
Documents
Termination director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Martin
Documents
Termination secretary company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julia Martin
Documents
Appoint person director company with name
Date: 03 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Diane Perkins
Documents
Appoint person director company with name
Date: 03 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Gregory Perkins
Documents
Legacy
Date: 03 Jun 2011
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified the TM02 was removed from the public register on 19/07/2011 as it was invalid or ineffective.
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Mrs Julie Elizabeth Martin
Documents
Appoint person director company with name
Date: 04 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Elizabeth Martin
Documents
Appoint person secretary company with name
Date: 04 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julia Martin
Documents
Termination director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
FLAT 4,194C,LONDON,E4 9JP
Number: | 11060565 |
Status: | ACTIVE |
Category: | Private Limited Company |
D WALKER ROOFING SPECIALIST LTD
62 WOODSIDE ROAD,PONTYPOOL,NP4 8DT
Number: | 10760005 |
Status: | ACTIVE |
Category: | Private Limited Company |
JMC SURFACING CONTRACTORS LIMITED
6 UPPER CROSSGATE ROAD,REDDITCH,B98 7SR
Number: | 03954773 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANES RECORDS MANAGEMENT LIMITED
GREENBOTTOM,TRURO,TR4 8QW
Number: | 09828907 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH NORFOLK RAILWAY PUBLIC LIMITED COMPANY
SHERINGHAM RAILWAY STATION,NORFOLK,NR26 8RA
Number: | 00762885 |
Status: | ACTIVE |
Category: | Public Limited Company |
PALMERS CASTLE,WATCHET,TA23 0SR
Number: | 01730579 |
Status: | ACTIVE |
Category: | Private Limited Company |