Advanced company searchLink opens in new window

INK TECHNOLOGIES (UK) LTD

Company number 04334823

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)
09 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2012 2.24B Administrator's progress report to 3 January 2012
09 Jan 2012 2.35B Notice of move from Administration to Dissolution on 3 January 2012
15 Aug 2011 2.24B Administrator's progress report to 5 July 2011
21 Apr 2011 2.16B Statement of affairs with form 2.14B
11 Apr 2011 2.23B Result of meeting of creditors
04 Mar 2011 2.17B Statement of administrator's proposal
24 Jan 2011 AD01 Registered office address changed from Unit 10a Brookfield Business Park Brookfield Road Cheadle Cheshire SK8 2PN on 24 January 2011
24 Jan 2011 2.12B Appointment of an administrator
12 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jan 2010 AD01 Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 22 January 2010
17 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
Statement of capital on 2010-01-17
  • GBP 66
15 Jan 2010 CH01 Director's details changed for Robin Mark Titterington on 5 December 2009
15 Jan 2010 CH01 Director's details changed for Peter Williams on 5 December 2009
15 Jan 2010 CH01 Director's details changed for Stuart James Flynn on 5 December 2009
02 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Apr 2009 363a Return made up to 05/12/08; full list of members; amend
04 Apr 2009 190 Location of debenture register
04 Apr 2009 288c Director and Secretary's Change of Particulars / peter williams / 01/02/2009 / HouseName/Number was: , now: adlington hall; Street was: 11 yew tree close, now: mill lane; Post Town was: macclesfield, now: adlington; Post Code was: SK11 8NY, now: SK10 4LR
16 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Dec 2008 363a Return made up to 05/12/08; full list of members
21 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
10 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Dec 2007 363a Return made up to 05/12/07; full list of members
28 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006