MANROLAND GOSS WEB SYSTEMS UK SOLUTIONS LTD
Company number 03212468
- Company Overview for MANROLAND GOSS WEB SYSTEMS UK SOLUTIONS LTD (03212468)
- Filing history for MANROLAND GOSS WEB SYSTEMS UK SOLUTIONS LTD (03212468)
- People for MANROLAND GOSS WEB SYSTEMS UK SOLUTIONS LTD (03212468)
- Charges for MANROLAND GOSS WEB SYSTEMS UK SOLUTIONS LTD (03212468)
- Insolvency for MANROLAND GOSS WEB SYSTEMS UK SOLUTIONS LTD (03212468)
- More for MANROLAND GOSS WEB SYSTEMS UK SOLUTIONS LTD (03212468)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2017 | MR04 | Satisfaction of charge 032124680017 in full | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Sep 2016 | AD04 | Register(s) moved to registered office address Beech House the Oaks Business Park Longridge Road Preston Lancashire PR2 5BQ | |
04 Aug 2016 | TM01 | Termination of appointment of Torben Rasmussen as a director on 3 August 2016 | |
27 Jul 2016 | AP01 | Appointment of Mr Sven Doerge as a director on 25 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr Ian Michael Buckley as a director on 25 July 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
04 Feb 2016 | AUD | Auditor's resignation | |
03 Feb 2016 | AUD | Auditor's resignation | |
07 Jan 2016 | TM01 | Termination of appointment of Theo Buchmeyer as a director on 7 January 2016 | |
04 Jan 2016 | AD03 | Register(s) moved to registered inspection location 41 Lothbury London EC2R 7HF | |
04 Jan 2016 | AD02 | Register inspection address has been changed to 41 Lothbury London EC2R 7HF | |
15 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Nov 2015 | CH01 | Director's details changed for Mr Theo Buchmeyer on 20 July 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
30 Oct 2014 | CERTNM |
Company name changed goss graphic systems LIMITED\certificate issued on 30/10/14
|
|
30 Oct 2014 | CONNOT | Change of name notice | |
27 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Oct 2014 | TM01 | Termination of appointment of Simon Dominic Bottomley as a director on 17 October 2014 | |
29 Aug 2014 | AP03 | Appointment of Mr Mark John Weston as a secretary on 27 August 2014 | |
29 Aug 2014 | TM02 | Termination of appointment of Simon Dominic Bottomley as a secretary on 27 August 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from Greenbank Street Preston Lancashire PR1 7LA to Beech House the Oaks Business Park Longridge Road Preston Lancashire PR2 5BQ on 29 August 2014 | |
07 Jul 2014 | AP01 | Appointment of Mr Chris Dikker as a director | |
07 Jul 2014 | AP01 | Appointment of Mr Theo Buchmeyer as a director | |
07 Jul 2014 | TM01 | Termination of appointment of Richard Nichols as a director |