About

Registered Number: 03956566
Date of Incorporation: 27/03/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: 82c East Hill, Colchester, Essex, CO1 2QW

 

Based in Essex, Ms Typesetting & Design Ltd was registered on 27 March 2000, it has a status of "Dissolved". We don't know the number of employees at the organisation. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 06 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 02 October 2012
TM02 - Termination of appointment of secretary 10 August 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 30 April 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 18 June 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 13 May 2002
SA - Shares agreement 29 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
AA - Annual Accounts 09 October 2001
RESOLUTIONS - N/A 12 September 2001
RESOLUTIONS - N/A 12 September 2001
RESOLUTIONS - N/A 12 September 2001
123 - Notice of increase in nominal capital 12 September 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
363s - Annual Return 05 April 2001
395 - Particulars of a mortgage or charge 03 February 2001
225 - Change of Accounting Reference Date 31 January 2001
288a - Notice of appointment of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
287 - Change in situation or address of Registered Office 03 April 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.