About

Registered Number: 03521969
Date of Incorporation: 04/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Unit A2, Knaves Beech Ind. Est., Loudwater, Bucks, HP10 9QY

 

Having been setup in 1998, Mailprint (UK) Ltd has its registered office in Loudwater. We do not know the number of employees at the company. Hughes, Robert John is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Robert John 04 March 1998 28 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 27 June 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 18 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 15 March 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AA01 - Change of accounting reference date 30 May 2013
AR01 - Annual Return 09 March 2013
AA - Annual Accounts 04 March 2013
AD01 - Change of registered office address 19 June 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 23 February 2012
DISS40 - Notice of striking-off action discontinued 13 July 2011
AR01 - Annual Return 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 09 April 2010
CH04 - Change of particulars for corporate secretary 09 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 25 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 11 January 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 18 April 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 03 April 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 21 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
AA - Annual Accounts 13 June 2002
225 - Change of Accounting Reference Date 13 June 2002
363s - Annual Return 18 March 2002
363s - Annual Return 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
AA - Annual Accounts 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 14 March 2000
363s - Annual Return 24 March 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
287 - Change in situation or address of Registered Office 23 December 1998
225 - Change of Accounting Reference Date 20 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
NEWINC - New incorporation documents 04 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.