Advanced company searchLink opens in new window

IN-SPEED PRINTERS LIMITED

Company number 02440345

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)
26 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2010 L64.07 Completion of winding up
16 Jul 2007 405(2) Receiver ceasing to act
16 Jul 2007 405(2) Receiver ceasing to act
16 Jul 2007 405(2) Receiver ceasing to act
16 Jul 2007 3.6 Receiver's abstract of receipts and payments
16 Jul 2007 3.6 Receiver's abstract of receipts and payments
16 Jul 2007 3.6 Receiver's abstract of receipts and payments
05 Oct 2006 405(1) Appointment of receiver/manager
05 Oct 2006 405(1) Appointment of receiver/manager
05 Oct 2006 405(1) Appointment of receiver/manager
24 Mar 2006 2.24B Administrator's progress report
24 Mar 2006 2.33B Notice of a court order ending Administration
17 Mar 2006 COCOMP Order of court to wind up
20 Jan 2006 2.23B Result of meeting of creditors
08 Nov 2005 2.17B Statement of administrator's proposal
29 Sep 2005 287 Registered office changed on 29/09/05 from: 76 new cavendish street london W1G 9TB
26 Sep 2005 2.12B Appointment of an administrator
15 Sep 2005 287 Registered office changed on 15/09/05 from: wallis and co queens chambers eleanors cross dunstable LU6 1SU
03 Mar 2005 AA Total exemption small company accounts made up to 30 April 2004
12 Jan 2005 395 Particulars of mortgage/charge
21 Dec 2004 363s Return made up to 06/11/04; full list of members
21 Dec 2004 363(288) Secretary's particulars changed;director's particulars changed
11 Dec 2004 288a New secretary appointed
04 Mar 2004 AA Total exemption small company accounts made up to 30 April 2003