INK & TONER REFILL LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved following liquidation |
10/06/2510 June 2025 | Final Gazette dissolved following liquidation |
10/03/2510 March 2025 | Return of final meeting in a creditors' voluntary winding up |
08/04/248 April 2024 | Liquidators' statement of receipts and payments to 2024-01-26 |
03/04/233 April 2023 | Liquidators' statement of receipts and payments to 2023-01-26 |
30/03/2230 March 2022 | Registered office address changed from C/O Poppleton & Appleby 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2022-03-30 |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
07/02/227 February 2022 | Appointment of a voluntary liquidator |
07/02/227 February 2022 | Statement of affairs |
07/02/227 February 2022 | Registered office address changed from 32 Chislehurst Road Orpington Orpington Kent BR6 0DG to C/O Poppleton & Appleby 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 2022-02-07 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-13 with no updates |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/08/207 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
05/08/195 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
27/06/1927 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 055925670003 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
01/08/171 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/10/1622 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 13-15 SEVENWAYS PARADE WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6JX |
20/01/1620 January 2016 | 13/10/15 NO CHANGES |
19/01/1619 January 2016 | DISS40 (DISS40(SOAD)) |
12/01/1612 January 2016 | FIRST GAZETTE |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/11/1427 November 2014 | 13/10/14 NO CHANGES |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/01/138 January 2013 | 13/10/12 NO CHANGES |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/03/127 March 2012 | DISS40 (DISS40(SOAD)) |
06/03/126 March 2012 | 13/10/11 NO CHANGES |
07/02/127 February 2012 | FIRST GAZETTE |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/01/1131 January 2011 | Annual return made up to 13 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/07/106 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/02/1024 February 2010 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM FINANCE HOUSE 77 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BW |
05/02/105 February 2010 | 13/10/09 NO CHANGES |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/04/095 April 2009 | REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 32 CHISLEHURST ROAD ORPINGTON KENT BR6 0DG |
04/04/094 April 2009 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
26/03/0826 March 2008 | RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/02/0717 February 2007 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/11/0518 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
18/11/0518 November 2005 | DIRECTOR RESIGNED |
18/11/0518 November 2005 | SECRETARY RESIGNED |
14/11/0514 November 2005 | NEW DIRECTOR APPOINTED |
14/11/0514 November 2005 | NEW SECRETARY APPOINTED |
14/11/0514 November 2005 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
19/10/0519 October 2005 | COMPANY NAME CHANGED INK 4 TONER CARTRIDGES LIMITED CERTIFICATE ISSUED ON 19/10/05 |
13/10/0513 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INK & TONER REFILL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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