About

Registered Number: 05850158
Date of Incorporation: 19/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF,

 

Mpc Marketing Printing & Consulting Ltd was founded on 19 June 2006 and are based in St Albans in Hertfordshire. We don't know the number of employees at the company. The organisation has one director listed as Wattenbergh, Natalie Anne Florence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTENBERGH, Natalie Anne Florence 10 March 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 02 May 2017
AA - Annual Accounts 02 March 2017
DISS40 - Notice of striking-off action discontinued 04 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AD01 - Change of registered office address 30 August 2016
AR01 - Annual Return 13 July 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 23 April 2014
AP01 - Appointment of director 28 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 20 June 2007
225 - Change of Accounting Reference Date 06 September 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.