INK & TONER REFILL LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved following liquidation

View Document

10/06/2510 June 2025 Final Gazette dissolved following liquidation

View Document

10/03/2510 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-01-26

View Document

03/04/233 April 2023 Liquidators' statement of receipts and payments to 2023-01-26

View Document

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

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

07/02/227 February 2022 Appointment of a voluntary liquidator

View Document

07/02/227 February 2022 Statement of affairs

View Document

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

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055925670003

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Document

20/01/1620 January 2016 13/10/15 NO CHANGES

View Document

19/01/1619 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 13/10/14 NO CHANGES

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/01/138 January 2013 13/10/12 NO CHANGES

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 13/10/11 NO CHANGES

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/01/1131 January 2011 Annual return made up to 13 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM FINANCE HOUSE 77 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BW

View Document

05/02/105 February 2010 13/10/09 NO CHANGES

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 32 CHISLEHURST ROAD ORPINGTON KENT BR6 0DG

View Document

04/04/094 April 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

19/10/0519 October 2005 COMPANY NAME CHANGED INK 4 TONER CARTRIDGES LIMITED CERTIFICATE ISSUED ON 19/10/05

View Document

13/10/0513 October 2005 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