- Company Overview for INFOPRINT SOLUTIONS UNITED KINGDOM LIMITED (06051084)
- Filing history for INFOPRINT SOLUTIONS UNITED KINGDOM LIMITED (06051084)
- People for INFOPRINT SOLUTIONS UNITED KINGDOM LIMITED (06051084)
- Insolvency for INFOPRINT SOLUTIONS UNITED KINGDOM LIMITED (06051084)
- More for INFOPRINT SOLUTIONS UNITED KINGDOM LIMITED (06051084)
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) |
---|---|---|---|
29 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Nov 2015 | AD01 | Registered office address changed from 20 Triton Street London NW1 3BF to Town Wall House Balkerne Hill Colchester Essex CO3 4AD on 18 November 2015 | |
10 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2015 | 4.70 | Declaration of solvency | |
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | AD01 | Registered office address changed from Ricoh House 1 Plane Tree Crescent Feltham Middlesex TW13 7HG to 20 Triton Street London NW1 3BF on 16 February 2015 | |
28 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
12 Feb 2014 | AA | Full accounts made up to 31 March 2013 | |
19 Mar 2013 | AA | Full accounts made up to 31 March 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
15 May 2012 | AP01 | Appointment of Nicola Clare Downing as a director | |
09 May 2012 | TM01 | Termination of appointment of Christopher Morrison as a director | |
09 May 2012 | TM01 | Termination of appointment of Charlie Kjessler as a director | |
26 Apr 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
21 Feb 2012 | AA | Full accounts made up to 31 December 2010 | |
03 Jan 2012 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
23 Nov 2011 | TM01 | Termination of appointment of Theresa Lang as a director | |
23 Nov 2011 | AP01 | Appointment of Mr Ian Peter Winham as a director | |
23 Nov 2011 | AP01 | Appointment of Mr Christopher Paul Morrison as a director | |
19 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 29 September 2011
|
|
19 Oct 2011 | AP03 | Appointment of Nicola Clare Downing as a secretary | |
19 Oct 2011 | TM02 | Termination of appointment of Michael Morris as a secretary |