Advanced company searchLink opens in new window

MITRE PRINT LIMITED

Company number 04777864

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)
05 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2009 363a Return made up to 11/12/08; no change of members
03 Mar 2009 288c Director's Change of Particulars / darrell white / 10/12/2008 / Occupation was: sales director, now: director
30 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
20 Sep 2007 363s Return made up to 27/05/07; no change of members
08 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
08 Aug 2006 363s Return made up to 27/05/06; full list of members
03 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
08 Jul 2005 363s Return made up to 27/05/05; full list of members
30 Mar 2005 AA Total exemption small company accounts made up to 30 September 2004
12 Nov 2004 288b Director resigned
07 Jul 2004 363s Return made up to 27/05/04; full list of members
07 Jul 2004 363(288) Director's particulars changed
07 Nov 2003 88(2)R Ad 02/06/03--------- £ si 105@1=105 £ ic 1/106
07 Nov 2003 123 Nc inc already adjusted 02/06/03
07 Nov 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Jul 2003 287 Registered office changed on 05/07/03 from: nelson house, 2 hamilton terrace leamington spa warwickshire CV32 4LY
17 Jun 2003 225 Accounting reference date extended from 31/05/04 to 30/09/04
14 Jun 2003 288b Secretary resigned
14 Jun 2003 288b Director resigned
14 Jun 2003 288a New director appointed
14 Jun 2003 288a New director appointed
14 Jun 2003 288a New secretary appointed;new director appointed
27 May 2003 NEWINC Incorporation