MIRROR COLOUR PRINT (LONDON NO. 1 PLANT) LIMITED

  • Company statusdissolved
  • Company No02178521
  • Age37 years 9 months Incorporated 14 October 1987
  • Officers0

Address

One Canada Square, Canary Wharf, London, E14 5AP

MIRROR COLOUR PRINT (LONDON NO. 1 PLANT) LIMITED is an dissolved company incorporated on 14 October 1987 and based in London. The company was registered 38 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    99999 Dormant Company

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

3 Years Ago on 29 Mar 2022

Gazette Notice Voluntary

3 Years Ago on 11 Jan 2022

Dissolution Application Strike Off Company

3 Years Ago on 04 Jan 2022

Accounts With Accounts Type Dormant

3 Years Ago on 30 Sep 2021

Confirmation Statement With Updates

4 Years Ago on 12 Apr 2021

Accounts With Accounts Type Dormant

4 Years Ago on 29 Sep 2020

Confirmation Statement With No Updates

5 Years Ago on 30 Mar 2020

Accounts With Accounts Type Dormant

5 Years Ago on 12 Sep 2019

Appoint Person Director Company With Name Date

5 Years Ago on 19 Aug 2019

Termination Director Company With Name Termination Date

5 Years Ago on 19 Aug 2019

Confirmation Statement With Updates

6 Years Ago on 28 Mar 2019

Termination Director Company With Name Termination Date

6 Years Ago on 01 Mar 2019

Appoint Person Director Company With Name Date

6 Years Ago on 01 Mar 2019

Accounts With Accounts Type Dormant

6 Years Ago on 30 Aug 2018

Change Corporate Director Company With Change Date

6 Years Ago on 07 Aug 2018

Change Corporate Secretary Company With Change Date

6 Years Ago on 07 Aug 2018

Change To A Person With Significant Control

7 Years Ago on 11 May 2018

Confirmation Statement With No Updates

7 Years Ago on 28 Mar 2018

Accounts With Accounts Type Dormant

7 Years Ago on 05 Oct 2017

Confirmation Statement With Updates

8 Years Ago on 18 Apr 2017

Accounts With Accounts Type Dormant

8 Years Ago on 06 Oct 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 11 Apr 2016

Accounts With Accounts Type Dormant

9 Years Ago on 17 Aug 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 27 Apr 2015

Appoint Person Director Company With Name Date

10 Years Ago on 05 Dec 2014

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
REACH SECRETARIES LIMITEDcorporate secretary 10 Dec 2001
FULLER, Simon Jeremy Iandirector Jul 197701 Mar 2019
MULLEN, James Josephdirector Jun 197016 Aug 2019
REACH DIRECTORS LIMITEDcorporate director 10 Dec 2001

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mgn Limited 06 Apr 2016
Reach Printing Services Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.