MRN DIGI PRINT LIMITED - History of Changes


DateDescription
2023-10-07 delete address PRIORY TEC PARK, SAXON WAY HESSLE YORKSHIRE HU13 9PB
2023-10-07 insert address UNIT 8B MARINA COURT CASTLE STREET HULL HU1 1TJ
2023-10-07 update company_status Active => Liquidation
2023-10-07 update registered_address
2023-09-30 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2023 FROM PRIORY TEC PARK, SAXON WAY HESSLE YORKSHIRE HU13 9PB
2023-09-30 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-09-30 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-11 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-23 update statutory_documents DIRECTOR APPOINTED GARETH LEIGH ROONEY
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-09 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-22 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-08 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-23 update statutory_documents 31/10/15 FULL LIST
2015-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BLENKIRON
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-12-05 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-11-24 update statutory_documents 31/10/14 FULL LIST
2014-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLENKIRON / 20/10/2014
2014-02-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2014-02-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2014-01-07 update statutory_documents 31/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-21 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-14 update statutory_documents 31/10/12 NO CHANGES
2012-09-20 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-13 update statutory_documents 31/10/11 FULL LIST
2011-08-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-24 update statutory_documents 31/10/10 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-23 update statutory_documents 31/10/09 FULL LIST
2009-10-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-06 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-10 update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-22 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-24 update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-19 update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-12-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-06-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-02 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/05 FROM: UNIT 12 BRIGHTON STREET INDUSTRIAL ESTATE, FREIGHTLINER ROAD, HULL YORKSHIRE HU3 4UW
2005-11-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-11-02 update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/01/05
2005-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2004-11-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION