Advanced company searchLink opens in new window

INK PRINT MANAGEMENT LTD.

Company number 04331370

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 200
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