INK JET COMPONENTS LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1110 March 2011 APPLICATION FOR STRIKING-OFF

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MORRISON MACKINNON / 25/06/2010

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHESTER / 25/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHESTER / 25/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/08/0921 August 2009 DISS40 (DISS40(SOAD))

View Document

19/08/0919 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

19/09/0819 September 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: G OFFICE CHANGED 08/06/06 SUITE 18, FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

19/08/0519 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 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