INK PRINT MANAGEMENT LTD.

Company Documents

DateDescription
28/10/2128 October 2021 Final Gazette dissolved following liquidation

View Document

28/10/2128 October 2021 Final Gazette dissolved following liquidation

View Document

28/07/2128 July 2021 Return of final meeting in a creditors' voluntary winding up

View Document

03/02/153 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2014

View Document

24/01/1424 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2013

View Document

13/02/1313 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

16/01/1316 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/12/1218 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

18/12/1218 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM RUSSELL HOUSE, 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY LEE PARIS

View Document

01/11/121 November 2012 SECRETARY APPOINTED SUSAN PRING

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROCCO VECCHIO / 30/04/2011

View Document

12/12/1112 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/12/101 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/01/1010 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR DENISE VECCHIO

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY DENISE VECCHIO

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROCCO VECCHIO / 01/10/2009

View Document

10/12/0910 December 2009 SECRETARY APPOINTED LEE ANTHONY ROBERT PARIS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR LEE PARIS

View Document

11/02/0911 February 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS DENISE VECCHIO LOGGED FORM

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS DENISE VECCHIO LOGGED FORM

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 DIVISION OF SHARES 15/11/2007

View Document

22/05/0822 May 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

02/02/082 February 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/082 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/082 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 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