About

Registered Number: 02917605
Date of Incorporation: 11/04/1994 (30 years and 2 months ago)
Company Status: Liquidation
Registered Address: Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU,

 

Based in London, Monster Print Ltd was established in 1994, it's status is listed as "Liquidation". There are no directors listed for this company. We don't currently know the number of employees at Monster Print Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ14 - N/A 16 January 2018
AD01 - Change of registered office address 08 September 2017
4.68 - Liquidator's statement of receipts and payments 19 June 2017
AD01 - Change of registered office address 01 September 2016
MR04 - N/A 05 July 2016
4.68 - Liquidator's statement of receipts and payments 25 May 2016
AD01 - Change of registered office address 02 November 2015
F10.2 - N/A 12 May 2015
AD01 - Change of registered office address 30 March 2015
RESOLUTIONS - N/A 27 March 2015
4.20 - N/A 27 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 27 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 21 April 2009
395 - Particulars of a mortgage or charge 09 October 2008
CERTNM - Change of name certificate 07 August 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 07 June 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 03 May 2006
287 - Change in situation or address of Registered Office 03 April 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 22 April 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 27 February 2004
225 - Change of Accounting Reference Date 01 October 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 04 March 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
287 - Change in situation or address of Registered Office 16 July 2001
287 - Change in situation or address of Registered Office 14 April 2001
363s - Annual Return 26 April 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 02 May 1999
287 - Change in situation or address of Registered Office 08 March 1999
AA - Annual Accounts 03 March 1999
AUD - Auditor's letter of resignation 30 November 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 15 April 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 04 April 1996
RESOLUTIONS - N/A 29 February 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 09 April 1995
287 - Change in situation or address of Registered Office 21 June 1994
288 - N/A 21 June 1994
NEWINC - New incorporation documents 11 April 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.