Advanced company searchLink opens in new window

INFOPRINT SOLUTIONS UNITED KINGDOM LIMITED

Company number 06051084

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
16 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 17,231,133
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
  • GBP 17,231,133
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
  • GBP 17,231,133
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