- Company Overview for INK WHOLESALE LIMITED (SC296313)
- Filing history for INK WHOLESALE LIMITED (SC296313)
- People for INK WHOLESALE LIMITED (SC296313)
- Charges for INK WHOLESALE LIMITED (SC296313)
- More for INK WHOLESALE LIMITED (SC296313)
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) |
---|---|---|---|
02 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2011 | TM01 | Termination of appointment of Stewart Gunn as a director | |
09 Aug 2011 | AP01 | Appointment of Miles Edward Caldwell as a director | |
18 Jul 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
21 Feb 2011 | AR01 |
Annual return made up to 30 January 2011 with full list of shareholders
Statement of capital on 2011-02-21
|
|
23 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
30 Oct 2009 | AA01 | Previous accounting period extended from 31 May 2009 to 31 August 2009 | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
19 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
17 Oct 2008 | 363a | Return made up to 30/01/08; full list of members | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
02 Feb 2007 | 363s | Return made up to 30/01/07; full list of members | |
02 Nov 2006 | 225 | Accounting reference date extended from 31/01/07 to 31/05/07 | |
19 Oct 2006 | 288a | New secretary appointed | |
19 Oct 2006 | 287 | Registered office changed on 19/10/06 from: 7 st andrews drive gourock inverclyde PA19 1HY | |
03 Oct 2006 | 288b | Secretary resigned | |
03 Mar 2006 | 410(Scot) | Partic of mort/charge * |