MIDLAND NEWSPAPERS PRINTERS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-09-14 View Report
Officers. Officer name: Simon Jeremy Ian Fuller. Termination date: 2022-12-31. 2023-01-09 View Report
Confirmation statement. Statement with no updates. 2022-09-22 View Report
Accounts. Accounts type dormant. 2022-08-08 View Report
Accounts. Accounts type dormant. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Accounts. Accounts type dormant. 2020-09-29 View Report
Confirmation statement. Statement with updates. 2020-09-04 View Report
Accounts. Accounts type dormant. 2019-09-12 View Report
Confirmation statement. Statement with no updates. 2019-09-03 View Report
Officers. Appointment date: 2019-08-16. Officer name: Mr James Joseph Mullen. 2019-08-19 View Report
Officers. Officer name: Simon Richard Fox. Termination date: 2019-08-16. 2019-08-19 View Report
Officers. Officer name: Mr Simon Jeremy Ian Fuller. Appointment date: 2019-03-01. 2019-03-01 View Report
Officers. Termination date: 2019-03-01. Officer name: Vijay Lakhman Vaghela. 2019-03-01 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Accounts. Accounts type dormant. 2018-08-29 View Report
Officers. Change date: 2018-05-04. Officer name: T M Directors Limited. 2018-07-03 View Report
Officers. Officer name: T M Secretaries Limited. Change date: 2018-05-04. 2018-07-03 View Report
Accounts. Accounts type dormant. 2017-10-05 View Report
Confirmation statement. Statement with no updates. 2017-09-04 View Report
Accounts. Accounts type dormant. 2016-10-06 View Report
Confirmation statement. Statement with updates. 2016-09-05 View Report
Annual return. With made up date full list shareholders. 2015-09-01 View Report
Accounts. Accounts type dormant. 2015-08-17 View Report
Officers. Officer name: Mr Simon Richard Fox. Appointment date: 2014-11-17. 2014-12-03 View Report
Officers. Officer name: Paul Andrew Vickers. Termination date: 2014-11-17. 2014-12-03 View Report
Accounts. Accounts type dormant. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2013-09-10 View Report
Accounts. Accounts type dormant. 2013-09-03 View Report
Annual return. With made up date full list shareholders. 2012-09-25 View Report
Accounts. Accounts type dormant. 2012-09-24 View Report
Accounts. Accounts type dormant. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-09-12 View Report
Annual return. With made up date full list shareholders. 2010-09-08 View Report
Officers. Officer name: T M Directors Limited. Change date: 2010-09-01. 2010-09-08 View Report
Officers. Change date: 2010-09-01. Officer name: T M Secretaries Limited. 2010-09-08 View Report
Incorporation. Memorandum articles. 2010-08-13 View Report
Resolution. Description: Resolutions. 2010-06-21 View Report
Accounts. Accounts type dormant. 2010-04-19 View Report
Resolution. Description: Resolutions. 2010-01-12 View Report
Officers. Officer name: Vijay Lakhman Vaghela. 2009-11-06 View Report
Officers. Officer name: Mr Paul Andrew Vickers. 2009-10-19 View Report
Annual return. Legacy. 2009-09-11 View Report
Accounts. Accounts type dormant. 2009-01-19 View Report
Annual return. Legacy. 2008-09-23 View Report
Accounts. Accounts type dormant. 2008-02-04 View Report
Annual return. Legacy. 2007-09-15 View Report
Accounts. Accounts type dormant. 2007-01-21 View Report