Advanced company searchLink opens in new window

MTS PRESS LIMITED

Company number 07395521

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)
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
  • RES15 ‐ Change company name resolution on 2010-10-08
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)