- Company Overview for CAIMAN PRINTING INKS LTD (07149972)
- Filing history for CAIMAN PRINTING INKS LTD (07149972)
- People for CAIMAN PRINTING INKS LTD (07149972)
- Charges for CAIMAN PRINTING INKS LTD (07149972)
- Insolvency for CAIMAN PRINTING INKS LTD (07149972)
- More for CAIMAN PRINTING INKS LTD (07149972)
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) |
---|---|---|---|
30 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2012 | 2.35B | Notice of move from Administration to Dissolution on 28 August 2012 | |
19 Mar 2012 | 2.24B | Administrator's progress report to 8 March 2012 | |
10 Nov 2011 | F2.18 | Notice of deemed approval of proposals | |
01 Nov 2011 | 2.17B | Statement of administrator's proposal | |
01 Nov 2011 | 2.16B | Statement of affairs with form 2.14B | |
20 Sep 2011 | AD01 | Registered office address changed from Units 15 & 16 Westland Square West Yorkshire Leeds LS11 5SS England on 20 September 2011 | |
16 Sep 2011 | 2.12B | Appointment of an administrator | |
08 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2011 | AR01 |
Annual return made up to 8 February 2011 with full list of shareholders
Statement of capital on 2011-06-03
|
|
03 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
03 Jun 2011 | CH01 | Director's details changed for Jonathan Mather on 10 January 2011 | |
03 Jun 2011 | AD02 | Register inspection address has been changed | |
10 Jan 2011 | AP01 | Appointment of Jonathan Mather as a director | |
20 Sep 2010 | CH01 | Director's details changed for Mrs Samantha Mather on 28 August 2010 | |
15 Sep 2010 | TM01 | Termination of appointment of Eleanor Firth as a director | |
03 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Feb 2010 | AP01 | Appointment of Samantha Mather as a director | |
12 Feb 2010 | TM01 | Termination of appointment of Samantha Mather as a director | |
08 Feb 2010 | NEWINC |
Incorporation
|