Established in 2006, M A Printers Ltd have registered office in the United Kingdom, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for M A Printers Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AKHTAR, Mohammad Awais | 17 March 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AKHTAR, Sumaira Awais | 17 March 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 April 2020 | |
AA - Annual Accounts | 14 January 2020 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 17 January 2019 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 16 January 2018 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 21 January 2017 | |
AR01 - Annual Return | 11 May 2016 | |
CH01 - Change of particulars for director | 11 May 2016 | |
CH03 - Change of particulars for secretary | 11 May 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 25 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 27 August 2011 | |
AR01 - Annual Return | 26 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 July 2011 | |
AA - Annual Accounts | 30 January 2011 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
AA - Annual Accounts | 13 January 2010 | |
363a - Annual Return | 05 May 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 23 October 2008 | |
AA - Annual Accounts | 14 January 2008 | |
287 - Change in situation or address of Registered Office | 21 December 2007 | |
363a - Annual Return | 11 April 2007 | |
395 - Particulars of a mortgage or charge | 02 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2006 | |
225 - Change of Accounting Reference Date | 06 April 2006 | |
NEWINC - New incorporation documents | 17 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 October 2006 | Outstanding |
N/A |