- Company Overview for INKXPRESS (SOUTH YORKSHIRE) LIMITED (05453990)
- Filing history for INKXPRESS (SOUTH YORKSHIRE) LIMITED (05453990)
- People for INKXPRESS (SOUTH YORKSHIRE) LIMITED (05453990)
- Charges for INKXPRESS (SOUTH YORKSHIRE) LIMITED (05453990)
- More for INKXPRESS (SOUTH YORKSHIRE) LIMITED (05453990)
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) |
---|---|---|---|
15 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2008 | 288b | Appointment Terminated Secretary gary widdowson | |
27 May 2008 | 363a | Return made up to 17/05/08; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Oct 2007 | 288b | Director resigned | |
26 Jun 2007 | 395 | Particulars of mortgage/charge | |
08 Jun 2007 | 363a | Return made up to 17/05/07; full list of members | |
06 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
02 Jun 2006 | 363a | Return made up to 17/05/06; full list of members | |
02 Jun 2006 | 288c | Director's particulars changed | |
21 Jul 2005 | 395 | Particulars of mortgage/charge | |
31 May 2005 | RESOLUTIONS |
Resolutions
|
|
31 May 2005 | 225 | Accounting reference date shortened from 31/05/06 to 31/03/06 | |
17 May 2005 | 288b | Secretary resigned | |
17 May 2005 | NEWINC | Incorporation |