Download leads from Nexok and grow your business. Find out more

Ingleby Print Limited

Documents

Total Documents46
Total Pages218

Filing History

30 November 2008Final Gazette dissolved via compulsory strike-off
31 August 2008Return of final meeting in a creditors' voluntary winding up
11 June 2008Liquidators statement of receipts and payments to 24 November 2008
8 January 2008Liquidators statement of receipts and payments
4 June 2007Liquidators statement of receipts and payments
5 December 2006Liquidators statement of receipts and payments
30 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 November 2005Appointment of a voluntary liquidator
30 November 2005Statement of affairs
22 November 2005Registered office changed on 22/11/05 from: units 2-3 lower court 13-19 lower road sutton surrey SM1 4QJ
11 May 2005Total exemption small company accounts made up to 30 June 2004
15 March 2005Return made up to 31/01/05; full list of members
10 March 2005Secretary resigned
8 February 2004Director resigned
8 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary resigned
22 December 2003Total exemption small company accounts made up to 30 June 2003
22 December 2003Total exemption small company accounts made up to 30 June 2002
26 June 2003Particulars of mortgage/charge
2 May 2003New secretary appointed
2 April 2003Return made up to 31/01/03; full list of members
12 June 2002Return made up to 31/01/02; full list of members
1 May 2002Total exemption small company accounts made up to 30 June 2001
2 November 2001Secretary resigned
12 September 2001Ad 11/05/01-31/08/01 £ si 133332@1=133332 £ ic 3/133335
5 September 2001New director appointed
5 September 2001New director appointed
5 September 2001New director appointed
28 August 2001Director resigned
28 August 2001New secretary appointed
24 May 2001Accounts for a small company made up to 30 June 2000
24 January 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
19 July 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
2 June 2000Declaration of satisfaction of mortgage/charge
15 May 2000Accounts for a small company made up to 30 June 1999
4 May 2000Registered office changed on 04/05/00 from: 9=13 (2ND flr) cursitor street london EC4A 1LL
6 October 1999New director appointed
5 May 1999Full accounts made up to 30 June 1998
10 March 1999Return made up to 31/01/99; full list of members
25 January 1999Registered office changed on 25/01/99 from: inigo house 29 bedford street covent garden london, WC2E 9RT
15 May 1998Particulars of mortgage/charge
6 May 1998Full accounts made up to 30 June 1997
3 November 1997Particulars of mortgage/charge
23 April 1997Accounts for a small company made up to 30 June 1996
18 February 1996Return made up to 31/01/96; full list of members
18 February 1996Full accounts made up to 30 June 1995
16 September 1988Incorporation
Sign up now to grow your client base. Plans & Pricing