MASTERWORK GRAPHIC EQUIPMENT (UK) LIMITED

Company Documents

DateDescription
26/10/2226 October 2022 Final Gazette dissolved following liquidation

View Document

26/10/2226 October 2022 Final Gazette dissolved following liquidation

View Document

01/11/211 November 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2114 October 2021 Registered office address changed from 6a Turner Way Wakefield WF2 8EF England to Coopers House Intake Lane Ossett WF5 0RG on 2021-10-14

View Document

06/10/216 October 2021 Statement of affairs

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Appointment of a voluntary liquidator

View Document

06/10/216 October 2021 Resolutions

View Document

04/08/214 August 2021 Notification of Kevin O'rourke as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Termination of appointment of Yifan Wang as a director on 2021-08-02

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR YIFAN WANG

View Document

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

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

27/11/1827 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/03/1826 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS YIFAN WANG / 23/01/2018

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 56 BATLEY ROAD TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1HB ENGLAND

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM UNIT 5B FOX WAY WAKEFIELD WEST YORKS WF2 8EE

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/09/144 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 TERMINATE DIR APPOINTMENT

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR TSUNG CHEN

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MISS YIFAN WANG

View Document

18/09/1218 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TSUNG FU CHEN / 01/10/2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR KEVIN O'ROURKE

View Document

10/08/1110 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY LYNDA O'ROURKE

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR TSUNG FU CHEN

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR TSUNG CHEN

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'ROURKE

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR TSUNG FU CHEN

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O'ROURKE / 01/11/2009

View Document

08/10/108 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/10/0914 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR TIEN LIU

View Document

24/10/0824 October 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/04/081 April 2008 DIRECTOR APPOINTED TIEN SHENG LIU

View Document

28/08/0728 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 22 AVONDALE DRIVE, STANLEY WAKEFIELD WEST YORKSHIRE WF3 4QY

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 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