Advanced company searchLink opens in new window

M. & B. PRINT SOLUTIONS LIMITED

Company number 03736377

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)
27 Mar 2002 363a Return made up to 19/03/02; full list of members
27 Mar 2002 288a New director appointed
27 Mar 2002 287 Registered office changed on 27/03/02 from: unit 10 chilford court rayne road braintree essex CM7 2QS
27 Mar 2002 353 Location of register of members
27 Mar 2002 190 Location of debenture register
20 Mar 2002 AA Full accounts made up to 31 October 2001
11 Mar 2002 288b Secretary resigned;director resigned
11 Mar 2002 288b Director resigned
20 Nov 2001 AUD Auditor's resignation
07 Nov 2001 AA Full accounts made up to 31 October 2000
25 Sep 2001 395 Particulars of mortgage/charge
30 Jul 2001 288a New secretary appointed
30 Jul 2001 88(2)R Ad 20/07/01--------- £ si 98@1=98 £ ic 2/100
28 Jul 2001 395 Particulars of mortgage/charge
17 Apr 2001 363s Return made up to 19/03/01; full list of members
06 Sep 2000 AA Full accounts made up to 31 October 1999
31 May 2000 363a Return made up to 19/03/00; full list of members
18 May 2000 288a New director appointed
18 May 2000 288a New director appointed
16 May 2000 287 Registered office changed on 16/05/00 from: 82 st john street london EC1M 4JN
11 May 2000 CERTNM Company name changed M. & B. (felsted) LIMITED\certificate issued on 12/05/00
11 May 2000 288a New secretary appointed;new director appointed
10 May 2000 225 Accounting reference date shortened from 31/03/00 to 31/10/99
25 Apr 2000 288b Director resigned
25 Apr 2000 288b Secretary resigned