METAL PRINT SYSTEMS LTD

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/08/205 August 2020 APPOINTMENT TERMINATED, SECRETARY VIVIEN LISZEK

View Document

05/08/205 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 PREVSHO FROM 31/12/2020 TO 31/07/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM UNIT 14, LONG ACRES PARK NEWCHAPEL ROAD LINGFIELD RH7 6LE UNITED KINGDOM

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR NORBERT KOVATS

View Document

05/08/205 August 2020 COMPANY NAME CHANGED COFO7C LTD CERTIFICATE ISSUED ON 05/08/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORBERT KOVATS

View Document

05/08/205 August 2020 CESSATION OF GABOR NEMETH AS A PSC

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR GABOR NEMETH

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR KARMEN PALLAY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 1 1 ASKERN HOUSE HIGH STREET DONCASTER DN6 0AA UNITED KINGDOM

View Document

05/02/205 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM UNIT 14 LONG ACRES PARK NEWCHAPEL ROAD LINGFIELD SURREY RH7 6LE UNITED KINGDOM

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1926 July 2019 DISS REQUEST WITHDRAWN

View Document

17/07/1917 July 2019 APPLICATION FOR STRIKING-OFF

View Document

30/12/1830 December 2018 SECRETARY APPOINTED MS VIVIEN LISZEK

View Document

30/12/1830 December 2018 DIRECTOR APPOINTED MS KARMEN RITA PALLAY

View Document

05/12/185 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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