- Company Overview for INK TECHNOLOGIES (UK) LTD (04334823)
- Filing history for INK TECHNOLOGIES (UK) LTD (04334823)
- People for INK TECHNOLOGIES (UK) LTD (04334823)
- Charges for INK TECHNOLOGIES (UK) LTD (04334823)
- Insolvency for INK TECHNOLOGIES (UK) LTD (04334823)
- More for INK TECHNOLOGIES (UK) LTD (04334823)
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
|
|
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 |