INK REPLACEMENT LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1422 September 2014 APPLICATION FOR STRIKING-OFF

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM
15 MANDERVELL ROAD
OADBY
LEICESTER
LE2 5LQ
ENGLAND

View Document

09/07/149 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

27/06/1127 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 9 WOODLANDS CLOSE OADBY LEICESTER LE2 4QP UNITED KINGDOM

View Document

16/04/1116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

21/06/1021 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 30-32 BRANDON STREET LEICESTER LE4 6AW UNITED KINGDOM

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANIF VINDHANI / 01/07/2009

View Document

17/08/0917 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YUSUF VINDHANI / 01/07/2009

View Document

17/08/0917 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YUSUF VINDHANI / 01/07/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 167 MELTON ROAD LEICESTER LEICESTERSHIRE LE4 6QT

View Document

09/07/089 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

18/02/0818 February 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 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