MPT PRINT LTD

Ty Newydd Ty Newydd, Raunds, NN9 6NF, Northants, England
StatusDISSOLVED
Company No.09540132
CategoryPrivate Limited Company
Incorporated14 Apr 2015
Age9 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years9 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

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21ST CENTURY RECRUITMENT LIMITED

320 NEW NORTH ROAD,HAINAULT,IG6 3BZ

Number:11090170
Status:ACTIVE
Category:Private Limited Company

DEVELOP AND EVOLVE LIMITED

1 BERRIES MAPLE COTTAGE PLUCKLEY ROAD,ASHFORD,TN27 8NQ

Number:07294150
Status:ACTIVE
Category:Private Limited Company

GHOW LTD

139 FFORDD JAMES MCGHAN,CARDIFF,CF11 7JU

Number:08622643
Status:ACTIVE
Category:Private Limited Company
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

SPC ACQUISITIONS 4 LIMITED

C/O FORESIGHT GROUP LLP THE SHARD,LONDON,SE1 9SG

Number:10702253
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source