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