- Company Overview for DISAPPEARING INK LIMITED (07324468)
- Filing history for DISAPPEARING INK LIMITED (07324468)
- People for DISAPPEARING INK LIMITED (07324468)
- More for DISAPPEARING INK LIMITED (07324468)
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 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from Isis Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB to Vizz Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB on 4 November 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 23 July 2014
Statement of capital on 2014-08-04
|
|
02 Aug 2014 | AP01 | Appointment of Mr Robert Trevor Kiddell as a director on 2 August 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from Merchant Court Milburn Road Bournemouth Dorset BH4 9HJ England to Isis Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB on 22 July 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Jan 2014 | TM02 | Termination of appointment of Steven Graham as a secretary | |
16 Jan 2014 | CH01 | Director's details changed for Mr Steven Victor Graham on 13 January 2014 | |
16 Jan 2014 | TM01 | Termination of appointment of Steven Graham as a director | |
30 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
03 Aug 2011 | AD01 | Registered office address changed from 77 East Way Bournemouth Dorset BH8 9PT England on 3 August 2011 | |
17 Sep 2010 | AP01 | Appointment of Wayne Macgowan as a director | |
18 Aug 2010 | TM01 | Termination of appointment of Wayne Mcgowan as a director | |
23 Jul 2010 | NEWINC | Incorporation |