Advanced company searchLink opens in new window

MANROLAND GOSS WEB SYSTEMS UK SOLUTIONS LTD

Company number 03212468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 82,238,498.85
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
  • GBP 82,238,498.85
30 Oct 2014 CERTNM Company name changed goss graphic systems LIMITED\certificate issued on 30/10/14
  • RES15 ‐ Change company name resolution on 2014-10-14
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