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.
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 |
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 |