- Company Overview for MTS PRESS LIMITED (07395521)
- Filing history for MTS PRESS LIMITED (07395521)
- People for MTS PRESS LIMITED (07395521)
- Charges for MTS PRESS LIMITED (07395521)
- Insolvency for MTS PRESS LIMITED (07395521)
- More for MTS PRESS LIMITED (07395521)
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) |
---|---|---|---|
05 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2014 | |
09 Dec 2013 | AD01 | Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ on 9 December 2013 | |
15 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2013 | LIQ MISC OC | Court order insolvency:re court order replacement of liq | |
15 Nov 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2013 | |
20 Jul 2012 | 2.24B | Administrator's progress report to 21 June 2012 | |
21 Jun 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Jan 2012 | 2.24B | Administrator's progress report to 28 December 2011 | |
30 Aug 2011 | 2.23B | Result of meeting of creditors | |
01 Aug 2011 | 2.16B | Statement of affairs with form 2.14B | |
29 Jul 2011 | 2.17B | Statement of administrator's proposal | |
07 Jul 2011 | AD01 | Registered office address changed from Woodhead House 44/46 Market Street Hyde Cheshire SK14 1AH United Kingdom on 7 July 2011 | |
05 Jul 2011 | 2.12B | Appointment of an administrator | |
06 Jan 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
20 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Oct 2010 | TM01 | Termination of appointment of Craig Kendall as a director | |
15 Oct 2010 | CERTNM |
Company name changed kendall print LIMITED\certificate issued on 15/10/10
|
|
15 Oct 2010 | CONNOT | Change of name notice | |
12 Oct 2010 | TM01 | Termination of appointment of Michael Webb as a director | |
12 Oct 2010 | TM01 | Termination of appointment of Martin Rochford as a director | |
04 Oct 2010 | NEWINC |
Incorporation
Statement of capital on 2010-10-04
|