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

Indyeco Colours Limited

Documents

Total Documents57
Total Pages237

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off
25 August 2009First Gazette notice for compulsory strike-off
7 August 2008Appointment terminated secretary robert peat
7 August 2008Appointment terminated director john macklin
7 August 2008Director and secretary appointed mark hepworth armitage
31 July 2008Accounts for a dormant company made up to 31 December 2007
18 June 2008Registered office changed on 18/06/2008 from c/o cathay pigments uk LTD norman house friar gate derby DE1 1NU
16 May 2008Secretary's change of particulars / robert peat / 01/12/2007
16 May 2008Return made up to 30/04/08; full list of members
11 January 2008Auditor's resignation
14 July 2007Full accounts made up to 31 December 2006
14 May 2007Return made up to 30/04/07; no change of members
28 September 2006Full accounts made up to 31 December 2005
30 June 2006Return made up to 30/04/06; full list of members
3 May 2006Registered office changed on 03/05/06 from: 22 dorset road merton park london SW19 3HA
18 January 2006Secretary resigned
17 January 2006New secretary appointed
22 August 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
9 August 2005Full accounts made up to 31 December 2004
9 July 2004Return made up to 30/04/04; full list of members
1 July 2004Accounting reference date extended from 30/06/04 to 31/12/04
21 June 2004New director appointed
8 June 2004Secretary resigned;director resigned
8 June 2004New secretary appointed
30 October 2003Total exemption full accounts made up to 30 June 2003
16 May 2003Return made up to 30/04/03; full list of members
6 May 2003Total exemption full accounts made up to 30 June 2002
12 September 2002Registered office changed on 12/09/02 from: bank house 42 high street ewell surrey KT17 1RW
3 July 2002Total exemption small company accounts made up to 30 June 2001
10 June 2002Return made up to 14/05/02; full list of members
20 March 2002Total exemption full accounts made up to 30 June 2000
18 December 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
3 July 2000Full accounts made up to 30 June 1999
16 June 2000Return made up to 14/05/00; full list of members
7 June 1999Return made up to 14/05/99; full list of members
7 June 1999New secretary appointed
9 April 1999New director appointed
26 March 1999Registered office changed on 26/03/99 from: bank house 42 high street ewell epsom surrey KT17 1RW
4 September 1998Particulars of mortgage/charge
1 September 1998Amending 882R
19 August 1998Secretary resigned
19 August 1998Director resigned
14 July 1998New director appointed
13 July 1998Ad 30/03/98--------- £ si 59998@1=59998 £ ic 2/60000
13 July 1998Nc inc already adjusted 23/06/98
13 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
7 July 1998Accounting reference date extended from 31/05/99 to 30/06/99
3 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
1 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 June 1998Company name changed sjc 34 LIMITED\certificate issued on 01/07/98
25 June 1998Registered office changed on 25/06/98 from: 11 st james court friargate derby DE1 1BT
25 June 1998New secretary appointed;new director appointed
25 June 1998Director resigned
25 June 1998Secretary resigned;director resigned
25 June 1998New director appointed
14 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing