INK PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

01/12/211 December 2021 Application to strike the company off the register

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JOHN PORTER

View Document

26/11/1926 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 2

View Document

26/11/1926 November 2019 CESSATION OF INK PM LIMITED AS A PSC

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL RONALD BISCOE

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

18/05/1618 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 69-70 LONG LANE LONDON EC1A 9EJ

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN PORTER / 12/05/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RONALD BISCOE / 12/05/2016

View Document

30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

24/04/1524 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

09/05/149 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN PORTER / 01/01/2013

View Document

07/05/137 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RONALD BISCOE / 01/01/2013

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/06/1218 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/04/1121 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HIGGS

View Document

10/05/1010 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

20/04/0920 April 2009 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