- Company Overview for THE INK CENTRE LIMITED (NI071648)
- Filing history for THE INK CENTRE LIMITED (NI071648)
- People for THE INK CENTRE LIMITED (NI071648)
- More for THE INK CENTRE LIMITED (NI071648)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2016 | DS01 | Application to strike the company off the register | |
28 Aug 2015 | TM01 | Termination of appointment of Marie-Claire O'hagan as a director on 24 August 2015 | |
28 Aug 2015 | TM02 | Termination of appointment of Marie-Claire O'hagan as a secretary on 24 August 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
23 Nov 2014 | CH01 | Director's details changed for Mr Eugene O'hagan on 15 November 2014 | |
23 Nov 2014 | CH03 | Secretary's details changed for Mr Eugene O'hagan on 15 November 2014 | |
23 Nov 2014 | CH03 | Secretary's details changed for Mrs Marie-Claire O'hagan on 15 November 2014 | |
23 Nov 2014 | CH01 | Director's details changed for Mrs Marie-Claire O'hagan on 15 November 2014 | |
22 Nov 2014 | AD01 | Registered office address changed from 24 Mullacreevie Park Armagh BT60 4BA to 67 Upper English Street Armagh BT61 7LA on 22 November 2014 | |
22 Nov 2014 | CH03 | Secretary's details changed for Miss Marie-Claire Donaghy on 4 May 2013 | |
22 Nov 2014 | CH01 | Director's details changed for Miss Marie-Claire Donaghy on 4 May 2013 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Jul 2014 | CERTNM |
Company name changed bluefish media & marketing LTD\certificate issued on 03/07/14
|
|
20 Jun 2014 | CONNOT | Change of name notice | |
16 May 2014 | CH01 | Director's details changed for Mr Eugene O'hagan on 16 May 2014 | |
16 May 2014 | TM02 | Termination of appointment of a secretary | |
16 May 2014 | TM01 | Termination of appointment of a director | |
16 May 2014 | AP01 | Appointment of Mr Eugene O'hagan as a director | |
16 May 2014 | AP03 | Appointment of Mr Eugene O'hagan as a secretary | |
16 May 2014 | TM02 | Termination of appointment of Eugene O'hagan as a secretary | |
21 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
27 Nov 2013 | AA | Total exemption full accounts made up to 28 February 2013 |