About

Registered Number: 05116192
Date of Incorporation: 29/04/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2015 (8 years and 5 months ago)
Registered Address: DELOITTE LLP, 5 Callaghan Square, Cardiff, CF10 5BT

 

Mwl Print Group Holdings Ltd was registered on 29 April 2004 and has its registered office in Cardiff, it's status is listed as "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 13 August 2015
4.20 - N/A 15 May 2015
AD01 - Change of registered office address 29 September 2014
RESOLUTIONS - N/A 25 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2014
AR01 - Annual Return 10 July 2014
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 23 February 2012
CH03 - Change of particulars for secretary 23 February 2012
MG01 - Particulars of a mortgage or charge 11 June 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 05 May 2011
AD01 - Change of registered office address 04 May 2011
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 10 May 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 06 January 2009
288a - Notice of appointment of directors or secretaries 01 September 2008
363a - Annual Return 21 May 2008
395 - Particulars of a mortgage or charge 12 May 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 26 July 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
RESOLUTIONS - N/A 09 February 2006
AA - Annual Accounts 09 January 2006
225 - Change of Accounting Reference Date 15 December 2005
363a - Annual Return 29 April 2005
395 - Particulars of a mortgage or charge 11 September 2004
395 - Particulars of a mortgage or charge 13 July 2004
395 - Particulars of a mortgage or charge 13 July 2004
RESOLUTIONS - N/A 08 July 2004
RESOLUTIONS - N/A 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
MEM/ARTS - N/A 08 July 2004
128(4) - Notice of assignment of name or new name to any class of shares 08 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
123 - Notice of increase in nominal capital 25 May 2004
CERTNM - Change of name certificate 18 May 2004
NEWINC - New incorporation documents 29 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2011 Fully Satisfied

N/A

Debenture 06 May 2008 Fully Satisfied

N/A

Floating charge 09 September 2004 Fully Satisfied

N/A

Mortgage of life policy 30 June 2004 Fully Satisfied

N/A

Composite guarantee and debenture 30 June 2004 Fully Satisfied

N/A

Debenture 30 June 2004 Fully Satisfied

N/A

Mortgage of life policy 30 June 2004 Fully Satisfied

N/A

Mortgage of life policy 30 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.