About

Registered Number: 05747399
Date of Incorporation: 17/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 2a Kimberley Road, Croydon, CR0 2RU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.