INKXPRESS COLCHESTER LIMITED

05101082
4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ

Documents

Documents
Date Category Description Pages
22 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
24 Oct 2016 accounts Annual Accounts 4 Buy now
06 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
25 Aug 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Apr 2016 annual-return Annual Return 4 Buy now
25 Jan 2016 officers Change of particulars for secretary (Mr Clifford Haviland) 1 Buy now
08 Sep 2015 accounts Annual Accounts 4 Buy now
04 May 2015 annual-return Annual Return 4 Buy now
04 Dec 2014 accounts Amended Accounts 7 Buy now
03 Nov 2014 accounts Annual Accounts 3 Buy now
08 May 2014 annual-return Annual Return 4 Buy now
29 Oct 2013 accounts Annual Accounts 3 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 3 Buy now
01 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2012 officers Termination of appointment of director (Clifford Haviland) 2 Buy now
24 Aug 2012 officers Appointment of director (Jill Frances Haviland) 3 Buy now
03 May 2012 annual-return Annual Return 4 Buy now
03 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Apr 2012 officers Termination of appointment of director (Christopher Mengell) 2 Buy now
14 Dec 2011 accounts Annual Accounts 5 Buy now
14 Dec 2011 officers Appointment of secretary (Mr Clifford Haviland) 2 Buy now
14 Dec 2011 officers Termination of appointment of secretary (Christopher Thomas) 1 Buy now
14 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2011 annual-return Annual Return 5 Buy now
18 Feb 2011 accounts Annual Accounts 5 Buy now
22 Apr 2010 annual-return Annual Return 5 Buy now
22 Apr 2010 officers Change of particulars for director (Clifford John Haviland) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Christopher Francis Elliott Mengell) 2 Buy now
22 Dec 2009 accounts Annual Accounts 5 Buy now
14 Sep 2009 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 1 2 Buy now
16 Jun 2009 annual-return Return made up to 14/04/09; full list of members 3 Buy now
19 Mar 2009 accounts Annual Accounts 8 Buy now
16 May 2008 annual-return Return made up to 14/04/08; no change of members 6 Buy now
18 Apr 2008 officers Director appointed christopher francis elliott mengell 2 Buy now
05 Mar 2008 accounts Annual Accounts 5 Buy now
10 May 2007 annual-return Return made up to 14/04/07; full list of members 6 Buy now
28 Feb 2007 accounts Annual Accounts 12 Buy now
18 Feb 2007 officers Director resigned 1 Buy now
07 Aug 2006 accounts Annual Accounts 11 Buy now
05 Jun 2006 annual-return Return made up to 14/04/06; full list of members 8 Buy now
25 May 2006 capital Ad 31/08/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
16 May 2006 accounts Accounting reference date extended from 30/04/06 to 31/05/06 1 Buy now
12 May 2006 officers New secretary appointed 2 Buy now
12 May 2006 officers Director resigned 1 Buy now
12 May 2006 officers Secretary resigned;director resigned 1 Buy now
22 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Oct 2005 mortgage Particulars of mortgage/charge 5 Buy now
15 Sep 2005 address Registered office changed on 15/09/05 from: 80 guildhall street bury st edmunds suffolk IP33 1QB 1 Buy now
04 May 2005 annual-return Return made up to 14/04/05; full list of members 3 Buy now
17 Dec 2004 officers New director appointed 2 Buy now
17 Dec 2004 officers New director appointed 2 Buy now
22 Jul 2004 officers Director resigned 1 Buy now
22 Jul 2004 officers Director resigned 1 Buy now
22 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
22 Jul 2004 officers New director appointed 2 Buy now
14 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2004 incorporation Incorporation Company 14 Buy now