- Company Overview for INK PRINT MANAGEMENT LTD. (04331370)
- Filing history for INK PRINT MANAGEMENT LTD. (04331370)
- People for INK PRINT MANAGEMENT LTD. (04331370)
- Charges for INK PRINT MANAGEMENT LTD. (04331370)
- Insolvency for INK PRINT MANAGEMENT LTD. (04331370)
- More for INK PRINT MANAGEMENT LTD. (04331370)
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) |
---|---|---|---|
28 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Mar 2021 | AD01 | Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2 March 2021 | |
13 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2020 | |
16 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2019 | |
05 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2018 | |
30 May 2018 | 600 | Appointment of a voluntary liquidator | |
30 May 2018 | LIQ10 | Removal of liquidator by court order | |
08 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2017 | |
31 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2017 | |
08 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2016 | |
22 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2015 | |
03 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2014 | |
24 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 November 2013 | |
13 Feb 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2012 | AD01 | Registered office address changed from Russell House, 140 High Street Edgware Middlesex HA8 7LW on 18 December 2012 | |
18 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2012 | TM02 | Termination of appointment of Lee Paris as a secretary | |
01 Nov 2012 | AP03 | Appointment of Susan Pring as a secretary | |
12 Dec 2011 | AR01 |
Annual return made up to 29 November 2011 with full list of shareholders
Statement of capital on 2011-12-12
|
|
12 Dec 2011 | CH01 | Director's details changed for Antony Rocco Vecchio on 30 April 2011 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |