- Company Overview for MAZPRINT LIMITED (05514320)
- Filing history for MAZPRINT LIMITED (05514320)
- People for MAZPRINT LIMITED (05514320)
- Charges for MAZPRINT LIMITED (05514320)
- Insolvency for MAZPRINT LIMITED (05514320)
- More for MAZPRINT LIMITED (05514320)
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) |
---|---|---|---|
07 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2014 | 2.24B | Administrator's progress report to 4 March 2014 | |
07 Mar 2014 | 2.35B | Notice of move from Administration to Dissolution | |
27 Jan 2014 | 2.24B | Administrator's progress report to 27 December 2013 | |
18 Sep 2013 | F2.18 | Notice of deemed approval of proposals | |
27 Aug 2013 | 2.17B | Statement of administrator's proposal | |
06 Aug 2013 | AD01 | Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 6 August 2013 | |
08 Jul 2013 | 2.12B | Appointment of an administrator | |
25 Jun 2013 | AD01 | Registered office address changed from 4 Birch Business Park Progress Drive Bridgtown Cannock Staffordshire WS11 3BF on 25 June 2013 | |
23 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jul 2012 | AR01 |
Annual return made up to 20 July 2012 with full list of shareholders
Statement of capital on 2012-07-30
|
|
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
15 Aug 2011 | CH03 | Secretary's details changed for Mrs Angela Brenda Price on 20 July 2011 | |
12 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Michael Mazzitelli on 20 July 2010 | |
22 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Aug 2009 | 363a | Return made up to 20/07/09; full list of members | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Oct 2008 | 288a | Secretary appointed mrs angela brenda price | |
08 Oct 2008 | 288b | Appointment terminated secretary lesley wells |