- Company Overview for INKXPRESS COLCHESTER LIMITED (05101082)
- Filing history for INKXPRESS COLCHESTER LIMITED (05101082)
- People for INKXPRESS COLCHESTER LIMITED (05101082)
- Charges for INKXPRESS COLCHESTER LIMITED (05101082)
- More for INKXPRESS COLCHESTER LIMITED (05101082)
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) |
---|---|---|---|
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Clifford John Haviland on 14 April 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Christopher Francis Elliott Mengell on 14 April 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
14 Sep 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 | |
16 Jun 2009 | 363a | Return made up to 14/04/09; full list of members | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
16 May 2008 | 363s | Return made up to 14/04/08; no change of members | |
18 Apr 2008 | 288a | Director appointed christopher francis elliott mengell | |
05 Mar 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
10 May 2007 | 363s | Return made up to 14/04/07; full list of members | |
28 Feb 2007 | AA | Total exemption full accounts made up to 31 May 2006 | |
18 Feb 2007 | 288b | Director resigned | |
07 Aug 2006 | AA | Total exemption full accounts made up to 30 April 2005 | |
05 Jun 2006 | 363s |
Return made up to 14/04/06; full list of members
|
|
25 May 2006 | 88(2)R | Ad 31/08/05--------- £ si 1@1=1 £ ic 1/2 | |
16 May 2006 | 225 | Accounting reference date extended from 30/04/06 to 31/05/06 | |
12 May 2006 | 288a | New secretary appointed | |
12 May 2006 | 288b | Director resigned | |
12 May 2006 | 288b | Secretary resigned;director resigned | |
22 Dec 2005 | 395 | Particulars of mortgage/charge | |
15 Oct 2005 | 395 | Particulars of mortgage/charge | |
15 Sep 2005 | 287 | Registered office changed on 15/09/05 from: 80 guildhall street bury st edmunds suffolk IP33 1QB | |
04 May 2005 | 363s |
Return made up to 14/04/05; full list of members
|