Advanced company searchLink opens in new window

MPG PRINTWISE LIMITED

Company number 07457110

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)
11 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Mar 2015 600 Appointment of a voluntary liquidator
19 Mar 2015 LIQ MISC OC Court order insolvency:block transfer court order - replacement of liquidator
19 Mar 2015 4.40 Notice of ceasing to act as a voluntary liquidator
10 Dec 2014 4.68 Liquidators' statement of receipts and payments to 22 October 2014
28 Oct 2013 4.20 Statement of affairs with form 4.19
28 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Oct 2013 600 Appointment of a voluntary liquidator
15 Oct 2013 AD01 Registered office address changed from Victoria Square Bodmin Cornwall PL31 1EB United Kingdom on 15 October 2013
05 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
Statement of capital on 2012-12-05
  • GBP 100
27 Sep 2012 AA Full accounts made up to 31 December 2011
08 May 2012 AP01 Appointment of Mr Matthew Gazzard as a director
08 May 2012 AP03 Appointment of Mr Matthew Gazzard as a secretary
08 May 2012 TM01 Termination of appointment of Michael Jenking as a director
08 May 2012 TM02 Termination of appointment of Michael Jenking as a secretary
05 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
22 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
22 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted