INK PR LIMITED

05095643
PENHURST HOUSE 352 -356 BATTERSEA PARK ROAD LONDON SW11 3BY

Documents

Documents
Date Category Description Pages
19 Mar 2013 gazette Gazette Dissolved Voluntary 1 Buy now
04 Dec 2012 gazette Gazette Notice Voluntary 1 Buy now
21 Nov 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Oct 2012 officers Termination of appointment of director (Fiona Isobel Anne Heath) 1 Buy now
05 Oct 2012 officers Termination of appointment of director (Sarah Alexandra Frost) 1 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
26 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jun 2012 accounts Annual Accounts 4 Buy now
29 May 2012 gazette Gazette Notice Compulsory 1 Buy now
12 Apr 2011 annual-return Annual Return 7 Buy now
12 Apr 2011 officers Change of particulars for corporate secretary (Bmas Limited) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Sarah Alexandra Frost) 2 Buy now
11 Apr 2011 officers Change of particulars for director (George Frost) 2 Buy now
25 Feb 2011 accounts Annual Accounts 4 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Apr 2010 annual-return Annual Return 6 Buy now
19 Apr 2010 officers Appointment of director (Fiona Isobel Anne Heath) 2 Buy now
19 Apr 2010 officers Appointment of director (Sarah Alexandra Frost) 2 Buy now
19 Apr 2010 officers Change of particulars for corporate secretary (Bmas Limited) 2 Buy now
19 Apr 2010 officers Change of particulars for director (George Frost) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Nick Heath) 2 Buy now
10 Feb 2010 accounts Annual Accounts 4 Buy now
11 May 2009 annual-return Return made up to 05/04/09; full list of members 4 Buy now
11 May 2009 address Location of register of members 1 Buy now
11 May 2009 address Location of debenture register 1 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from 3 old garden house the lanterns bridge lane london SW11 3AD 1 Buy now
11 May 2009 officers Director's Change of Particulars / nick heath / 25/03/2009 / HouseName/Number was: 60, now: 1; Street was: knowsley road, now: crieff road; Post Code was: SW11 5BL, now: SW18 2EB 1 Buy now
11 May 2009 officers Secretary's Change of Particulars / bmas LIMITED / 25/03/2009 / HouseName/Number was: , now: 5; Street was: 3 old garden house, now: old school house 1 Buy now
26 Mar 2009 accounts Annual Accounts 3 Buy now
07 May 2008 annual-return Return made up to 05/04/08; full list of members 4 Buy now
07 May 2008 officers Director's Change of Particulars / nick heath / 05/04/2008 / HouseName/Number was: , now: 60; Street was: 60 knowsley road, now: knowsley road; Post Code was: SW1 5BL, now: SW11 5BL; Country was: , now: united kingdom 1 Buy now
19 Mar 2008 accounts Annual Accounts 5 Buy now
30 Nov 2007 officers New secretary appointed 1 Buy now
30 Nov 2007 address Registered office changed on 30/11/07 from: 29 wood street stratford-upon-avon warwickshire CV37 6JG 1 Buy now
30 Nov 2007 officers Secretary resigned 1 Buy now
14 May 2007 annual-return Return made up to 05/04/07; full list of members 2 Buy now
27 Jan 2007 accounts Annual Accounts 4 Buy now
06 Apr 2006 annual-return Return made up to 05/04/06; no change of members 2 Buy now
29 Mar 2006 officers Director's particulars changed 1 Buy now
04 Nov 2005 accounts Annual Accounts 5 Buy now
05 Apr 2005 annual-return Return made up to 05/04/05; full list of members 2 Buy now
17 Jan 2005 accounts Accounting reference date extended from 30/04/05 to 31/05/05 1 Buy now
13 May 2004 capital Ad 05/04/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
13 May 2004 officers New director appointed 1 Buy now
13 May 2004 officers New secretary appointed;new director appointed 1 Buy now
07 Apr 2004 officers Secretary resigned 1 Buy now
07 Apr 2004 officers Director resigned 1 Buy now
05 Apr 2004 incorporation Incorporation Company 9 Buy now