- Company Overview for INKSTONE CREATIVE COMMUNICATIONS LIMITED (05573189)
- Filing history for INKSTONE CREATIVE COMMUNICATIONS LIMITED (05573189)
- People for INKSTONE CREATIVE COMMUNICATIONS LIMITED (05573189)
- Charges for INKSTONE CREATIVE COMMUNICATIONS LIMITED (05573189)
- Insolvency for INKSTONE CREATIVE COMMUNICATIONS LIMITED (05573189)
- More for INKSTONE CREATIVE COMMUNICATIONS LIMITED (05573189)
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) |
---|---|---|---|
29 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 June 2011 | |
29 Jun 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2011 | |
23 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 3 August 2010 | |
10 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
10 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from flat 21 the courtyard montpellier street cheltenham gloucestershire GL50 1SR | |
05 Apr 2009 | 288b | Appointment Terminated Secretary clare golder | |
05 Nov 2008 | 363a | Return made up to 23/09/08; full list of members | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Mar 2008 | 363s |
Return made up to 23/09/07; no change of members
|
|
12 Feb 2008 | MA | Memorandum and Articles of Association | |
07 Feb 2008 | CERTNM | Company name changed electric ink printing company li mited\certificate issued on 07/02/08 | |
14 Jan 2008 | 287 | Registered office changed on 14/01/08 from: 9 great western road cheltenham gloucestershire GL50 3QP | |
18 Apr 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
11 Apr 2007 | 225 | Accounting reference date extended from 30/09/06 to 31/12/06 | |
21 Nov 2006 | 363s | Return made up to 23/09/06; full list of members | |
17 Jan 2006 | 395 | Particulars of mortgage/charge | |
22 Dec 2005 | 395 | Particulars of mortgage/charge | |
31 Oct 2005 | 287 | Registered office changed on 31/10/05 from: 6 manor park business centre mackenzie way cheltenham GL51 9TX | |
26 Oct 2005 | 288a | New secretary appointed | |
26 Oct 2005 | 288a | New director appointed | |
26 Oct 2005 | 288b | Director resigned |