INSPIRATION INK LIMITED

06771557
ELIZABETH HOUSE, 13-19 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

Documents

Documents
Date Category Description Pages
20 Jun 2017 gazette Gazette Dissolved Compulsory 1 Buy now
04 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
21 Oct 2016 accounts Annual Accounts 2 Buy now
24 Mar 2016 change-of-name Certificate Change Of Name Company 2 Buy now
24 Mar 2016 change-of-name Change Of Name Notice 2 Buy now
29 Jan 2016 annual-return Annual Return 5 Buy now
29 Jan 2016 officers Change of particulars for director (Mrs Emily Rose Turberville-Tully) 2 Buy now
29 Jan 2016 officers Change of particulars for director (Mr Christopher Richard Turberville-Tully) 2 Buy now
29 Jan 2016 officers Change of particulars for secretary (Mrs Emily Rose Turberville-Tully) 1 Buy now
21 Sep 2015 accounts Annual Accounts 2 Buy now
21 Sep 2015 officers Appointment of director (Mr Ed Riseman) 2 Buy now
18 Sep 2015 officers Appointment of director (Mr Duncan Robert Hussey) 2 Buy now
18 Sep 2015 officers Appointment of director (Mr Nigel David Egerton-King) 2 Buy now
22 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2014 annual-return Annual Return 5 Buy now
17 Oct 2014 accounts Annual Accounts 2 Buy now
13 Dec 2013 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 2 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
17 Dec 2012 officers Change of particulars for director (Mr Christopher Richard Turberville-Tully) 2 Buy now
17 Dec 2012 officers Change of particulars for secretary (Mrs Emily Rose Turberville-Tully) 2 Buy now
17 Dec 2012 officers Change of particulars for director (Mrs Emily Rose Turberville-Tully) 2 Buy now
07 Sep 2012 accounts Annual Accounts 2 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
06 Sep 2011 accounts Annual Accounts 2 Buy now
22 Dec 2010 annual-return Annual Return 5 Buy now
20 Aug 2010 accounts Annual Accounts 2 Buy now
12 Feb 2010 annual-return Annual Return 5 Buy now
05 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2010 officers Change of particulars for director (Mr Christopher Richard Turberville-Tully) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Mrs Emily Rose Turberville-Tully) 2 Buy now
11 Dec 2008 incorporation Incorporation Company 21 Buy now