About

Registered Number: 05160453
Date of Incorporation: 23/06/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: 7 Shepherds Fold, Holmer Green, High Wycombe, Buckinghamshire, HP15 6XZ

 

Msl Graphics Ltd was registered on 23 June 2004 and has its registered office in High Wycombe, it has a status of "Active". The company has one director listed as Lambourne, Wendy Jillian in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBOURNE, Wendy Jillian 24 June 2004 23 June 2007 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 25 June 2017
CH03 - Change of particulars for secretary 30 January 2017
CH01 - Change of particulars for director 29 January 2017
CH03 - Change of particulars for secretary 29 January 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 30 June 2014
AD01 - Change of registered office address 30 June 2014
AD01 - Change of registered office address 30 June 2014
AA - Annual Accounts 05 March 2014
AD01 - Change of registered office address 01 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CERTNM - Change of name certificate 12 April 2010
RESOLUTIONS - N/A 12 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 23 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
AA - Annual Accounts 16 June 2009
CERTNM - Change of name certificate 03 December 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 31 July 2006
287 - Change in situation or address of Registered Office 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 13 July 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
287 - Change in situation or address of Registered Office 15 July 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
NEWINC - New incorporation documents 23 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.