About

Registered Number: 05460250
Date of Incorporation: 23/05/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2019 (5 years and 6 months ago)
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

Based in Lytham St Annes in Lancashire, Mg Copier & Print Solutions Ltd was founded on 23 May 2005. The companies directors are listed as Tupman, John Glenn, Tupman, Margaret Marie at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUPMAN, John Glenn 23 May 2005 - 1
TUPMAN, Margaret Marie 23 May 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2019
WU15 - N/A 04 July 2019
WU07 - N/A 25 February 2019
WU07 - N/A 09 February 2018
LIQ MISC - N/A 21 February 2017
LIQ MISC - N/A 08 February 2016
LIQ MISC - N/A 25 February 2015
AD01 - Change of registered office address 06 February 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 04 February 2014
F10.2 - N/A 12 July 2012
COCOMP - Order to wind up 23 May 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 26 May 2009
287 - Change in situation or address of Registered Office 06 April 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 12 July 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
225 - Change of Accounting Reference Date 31 August 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
287 - Change in situation or address of Registered Office 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.