MACDERMID GRAPHICS SOLUTIONS PRODUCTION UK LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

05/09/235 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

28/07/2328 July 2023 Termination of appointment of Michael Jerome Siegmund as a secretary on 2023-06-15

View Document

28/07/2328 July 2023 Termination of appointment of Stephen Martin O'connor as a director on 2023-06-15

View Document

28/07/2328 July 2023 Termination of appointment of Michael Jerome Siegmund as a director on 2023-06-15

View Document

28/07/2328 July 2023 Appointment of Mr John Edward Capps as a director on 2023-06-15

View Document

28/07/2328 July 2023 Appointment of Mr Carey James Dorman as a director on 2023-06-15

View Document

13/01/2313 January 2023 Accounts for a small company made up to 2021-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

29/11/2229 November 2022 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

29/11/2229 November 2022 Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

14/01/1414 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN O'CONNOR / 25/10/2011

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR WERNER GERZA

View Document

03/02/113 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER EDWARD RICHARDS / 16/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD RICHARDS / 16/12/2010

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 AUDITOR'S RESIGNATION

View Document

07/01/107 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN O'CONNOR / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WERNER GERZA / 31/12/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/079 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 COMPANY NAME CHANGED MACDERMID PUBLICATION PLATES EUR OPE LIMITED CERTIFICATE ISSUED ON 07/06/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: G OFFICE CHANGED 30/12/04 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company