INK DESIGNS LIMITED

Company Documents

DateDescription
22/01/1422 January 2014 Annual return made up to 22 July 2012 with full list of shareholders

View Document

22/01/1422 January 2014 Annual return made up to 22 July 2013 with full list of shareholders

View Document

20/01/1420 January 2014 Annual return made up to 22 July 2011 with full list of shareholders

View Document

04/12/134 December 2013 DISS40 (DISS40(SOAD))

View Document

03/12/133 December 2013 30/11/10 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 30/11/11 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM C/O PAUL BROADHURST AND CO 74/76 HIGH STREET WINSFORD CHESHIRE CW7 2AP

View Document

24/11/1124 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

02/11/102 November 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES ROGERSON / 22/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/07/0923 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 25A HIGH STREET NORTHWICH CHESHIRE CW9 5BY

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/08/0022 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/978 December 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/11/98

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company