Indigo Print Solutions Limited
Private Limited Company
Indigo Print Solutions Limited
Suite 12 Waterway House
Canal Street
Wigan
Lancashire
WN6 7NQ
Company Name | Indigo Print Solutions Limited |
---|
Company Status | Liquidation |
---|
Company Number | 07937220 |
---|
Incorporation Date | 6 February 2012 (12 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Lee Dawber and Christopher Mandley |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Other Retail Sale Not In Stores, Stalls Or Markets |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|
Next Accounts Due | 30 June 2016 (overdue) |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 30 September |
---|
Latest Return | — |
---|
Next Return Due | 20 February 2017 (overdue) |
---|
Registered Address | Suite 12 Waterway House Canal Street Wigan Lancashire WN6 7NQ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Wigan |
---|
Region | North West |
---|
County | Greater Manchester |
---|
Built Up Area | Wigan |
---|
Accounts Year End | 30 September |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|
Next Accounts Due | 30 June 2016 (overdue) |
---|
Latest Return | — |
---|
Next Return Due | 20 February 2017 (overdue) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5263) | Other non-store retail sale |
---|
SIC 2007 (47990) | Other retail sale not in stores, stalls or markets |
---|
25 March 2015 | Order of court to wind up | 2 pages |
---|
25 March 2015 | Order of court to wind up | 2 pages |
---|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11 | 5 pages |
---|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11 | 5 pages |
---|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11 | 5 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—