- Company Overview for INKFISH SERVICES LIMITED (03789864)
- Filing history for INKFISH SERVICES LIMITED (03789864)
- People for INKFISH SERVICES LIMITED (03789864)
- Charges for INKFISH SERVICES LIMITED (03789864)
- Insolvency for INKFISH SERVICES LIMITED (03789864)
- More for INKFISH SERVICES LIMITED (03789864)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Apr 2017 | AP01 | Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Richard Anthony Law as a director on 1 April 2017 | |
23 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
12 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 June 2015 | |
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
18 Nov 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
12 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
13 Jan 2015 | AUD | Auditor's resignation | |
18 Nov 2014 | AD01 | Registered office address changed from , the Fountain Herons Way, Chester Business Park, Chester, CH4 9GB, United Kingdom to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 18 November 2014 | |
13 Nov 2014 | AUD | Auditor's resignation | |
06 Nov 2014 | TM01 | Termination of appointment of Philip Leslie Peters as a director on 31 October 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Michael Seal as a director on 31 October 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Aidan Stuart Barclay as a director on 31 October 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of David Wallace Kershaw as a director on 31 October 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from , First Floor Skyways House Speke Road, Speke, Liverpool, L70 1AB to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 5 November 2014 | |
05 Nov 2014 | AP03 | Appointment of John Henri Constantin as a secretary on 31 October 2014 | |
05 Nov 2014 | TM02 | Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on 31 October 2014 | |
05 Nov 2014 | AP01 | Appointment of David John Wilson as a director on 31 October 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Richard Anthony Law as a director on 31 October 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Richard Julian Robert Faber as a director on 31 October 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Howard Myles Barclay as a director on 31 October 2014 |