THE INK CENTRE LIMITED

NI071648
67 UPPER ENGLISH STREET ARMAGH BT61 7LA

Documents

Documents
Date Category Description Pages
06 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
25 Feb 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
26 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
15 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Aug 2015 officers Termination of appointment of director (Marie-Claire O'hagan) 1 Buy now
28 Aug 2015 officers Termination of appointment of secretary (Marie-Claire O'hagan) 1 Buy now
18 Mar 2015 annual-return Annual Return 4 Buy now
23 Nov 2014 officers Change of particulars for director (Mr Eugene O'hagan) 2 Buy now
23 Nov 2014 officers Change of particulars for secretary (Mr Eugene O'hagan) 1 Buy now
23 Nov 2014 officers Change of particulars for secretary (Mrs Marie-Claire O'hagan) 1 Buy now
23 Nov 2014 officers Change of particulars for director (Mrs Marie-Claire O'hagan) 2 Buy now
22 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2014 officers Change of particulars for secretary (Miss Marie-Claire Donaghy) 1 Buy now
22 Nov 2014 officers Change of particulars for director (Miss Marie-Claire Donaghy) 2 Buy now
19 Nov 2014 accounts Annual Accounts 6 Buy now
03 Jul 2014 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2014 change-of-name Change Of Name Notice 2 Buy now
16 May 2014 officers Change of particulars for director (Mr Eugene O'hagan) 2 Buy now
16 May 2014 officers Termination of appointment of secretary 1 Buy now
16 May 2014 officers Termination of appointment of director 1 Buy now
16 May 2014 officers Appointment of director (Mr Eugene O'hagan) 2 Buy now
16 May 2014 officers Appointment of secretary (Mr Eugene O'hagan) 2 Buy now
16 May 2014 officers Termination of appointment of secretary (Eugene O'hagan) 1 Buy now
21 Mar 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 accounts Annual Accounts 12 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
16 Oct 2012 accounts Annual Accounts 4 Buy now
15 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2012 annual-return Annual Return 4 Buy now
22 Nov 2011 accounts Annual Accounts 4 Buy now
15 Feb 2011 annual-return Annual Return 4 Buy now
08 Oct 2010 accounts Annual Accounts 2 Buy now
04 Jun 2010 officers Appointment of secretary (Eugene O'hagan) 6 Buy now
20 May 2010 change-of-name Certificate Change Of Name Company 3 Buy now
20 May 2010 change-of-name Change Of Name Notice 3 Buy now
18 Mar 2010 annual-return Annual Return 4 Buy now
18 Mar 2010 officers Change of particulars for secretary (Marie-Claire Donaghy) 1 Buy now
18 Mar 2010 officers Change of particulars for director (Marie-Claire Donaghy) 2 Buy now
15 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2009 officers Change of dirs/sec 2 Buy now
08 Apr 2009 officers Change of dirs/sec 2 Buy now
04 Feb 2009 incorporation Incorporation Company 9 Buy now