MPT PRINT LTD
Status | DISSOLVED |
Company No. | 09540132 |
Category | Private Limited Company |
Incorporated | 14 Apr 2015 |
Age | 9 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2023 |
Years | 9 months, 24 days |
SUMMARY
MPT PRINT LTD is an dissolved private limited company with number 09540132. It was incorporated 9 years, 1 month, 17 days ago, on 14 April 2015 and it was dissolved 9 months, 24 days ago, on 08 August 2023. The company address is Ty Newydd Ty Newydd, Raunds, NN9 6NF, Northants, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change account reference date company current extended
Date: 20 Jun 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-31
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 20 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Change sail address company with old address new address
Date: 18 Apr 2022
Category: Address
Type: AD02
New address: 2 Shortwoods Close Raunds Wellingborough NN9 6NF
Old address: 8 Rotton Row Raunds Wellingborough Northamptonshire NN9 6HU England
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Termination secretary company with name termination date
Date: 18 Jan 2021
Action Date: 30 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-30
Officer name: Michael Harry Clements
Documents
Appoint person secretary company with name date
Date: 18 Jan 2021
Action Date: 30 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-05-30
Officer name: Mr Philip Henry Grace
Documents
Cessation of a person with significant control
Date: 18 Jan 2021
Action Date: 17 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terry Usher
Cessation date: 2020-03-17
Documents
Cessation of a person with significant control
Date: 18 Jan 2021
Action Date: 30 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Harry Clements
Cessation date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 22 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-17
Officer name: Michael Harry Clements
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Address
Type: AD01
Old address: Copyhold House 8 Rotton Row Raunds Northamptonshire NN9 6HU
New address: Ty Newydd 2 Shortwoods Close Raunds Northants NN9 6NF
Change date: 2020-06-08
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Termination director company with name termination date
Date: 27 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Usher
Termination date: 2020-03-17
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Address
Type: AD01
New address: Copyhold House 8 Rotton Row Raunds Northamptonshire NN9 6HU
Change date: 2020-03-10
Old address: Charnwood House Bridge Street Raunds Wellingborough Northamptonshire NN9 6HZ England
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 20 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company current extended
Date: 06 May 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-31
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Change sail address company with new address
Date: 06 May 2016
Category: Address
Type: AD02
New address: 8 Rotton Row Raunds Wellingborough Northamptonshire NN9 6HU
Documents
Change registered office address company with date old address new address
Date: 06 May 2016
Action Date: 06 May 2016
Category: Address
Type: AD01
New address: Charnwood House Bridge Street Raunds Wellingborough Northamptonshire NN9 6HZ
Old address: Charnwood House Bridge Street Rotton Row Raunds Northamptonshire NN9 6HZ England
Change date: 2016-05-06
Documents
Some Companies
21ST CENTURY RECRUITMENT LIMITED
320 NEW NORTH ROAD,HAINAULT,IG6 3BZ
Number: | 11090170 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BERRIES MAPLE COTTAGE PLUCKLEY ROAD,ASHFORD,TN27 8NQ
Number: | 07294150 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 FFORDD JAMES MCGHAN,CARDIFF,CF11 7JU
Number: | 08622643 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL ACADEMY FOR MONITORING AND EVALUATION LIMITED
37 COMMONSIDE,HIGH WYCOMBE,HP13 5XG
Number: | 09459354 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN FERGUS ENGINEERING CO LIMITED
ABACO OLD PERTH ROAD,KINROSS,KY13 9YA
Number: | SC426908 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FORESIGHT GROUP LLP THE SHARD,LONDON,SE1 9SG
Number: | 10702253 |
Status: | ACTIVE |
Category: | Private Limited Company |