Harper Printing Inks Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 30, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
AKZO NOBEL INKS LIMITED
ANI PRINTING INKS LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
00870425 |
Record last updated |
Saturday, February 2, 2019 6:18:53 AM UTC |
Official Address |
Old Heath Road Wolverhampton Wv12qt Town, Heath Town
There are 12 companies registered at this street
|
Locality |
Heath Town |
Region |
England |
Postal Code |
WV12QT
|
Sector |
Manufacture of printing ink |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Feb 1, 2019 |
Appointment of liquidators
|  |
Financials |
Oct 6, 2018 |
Annual accounts
|  |
Registry |
Aug 2, 2018 |
Confirmation statement made , with updates
|  |
Registry |
Feb 14, 2018 |
Auditor's letter of resignation
|  |
Financials |
Dec 29, 2017 |
Annual accounts
|  |
Registry |
Dec 13, 2017 |
Change of particulars for director
|  |
Registry |
Dec 13, 2017 |
Change of particulars for director 2600354...
|  |
Registry |
Nov 29, 2017 |
Notice of striking-off action discontinued
|  |
Registry |
Nov 28, 2017 |
First notification of strike-off action in london gazette
|  |
Registry |
Aug 29, 2017 |
Persons with significant control
|  |
Registry |
Aug 8, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Aug 8, 2017 |
Persons with significant control
|  |
Registry |
May 22, 2017 |
Resignation of one Director
|  |
Registry |
May 22, 2017 |
Appointment of a person as Secretary
|  |
Registry |
May 22, 2017 |
Appointment of a person as Director
|  |
Registry |
May 22, 2017 |
Resignation of one Secretary
|  |
Registry |
Apr 12, 2017 |
Two appointments: a man and a woman
|  |
Registry |
Mar 23, 2017 |
Capital
|  |
Registry |
Nov 30, 2016 |
Statement of directors in respect of the solvency statement made in accordance with section 643
|  |
Registry |
Nov 30, 2016 |
Statement of capital
|  |
Registry |
Nov 30, 2016 |
Solvency statement
|  |
Registry |
Nov 30, 2016 |
Resolution
|  |
Financials |
Oct 11, 2016 |
Annual accounts
|  |
Registry |
Jul 27, 2016 |
Confirmation statement made , with updates
|  |
Registry |
Apr 6, 2016 |
Two appointments: 2 companies
|  |
Financials |
Oct 14, 2015 |
Annual accounts
|  |
Registry |
Jul 31, 2015 |
Annual return
|  |
Registry |
Oct 15, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Oct 15, 2014 |
Statement of satisfaction of a charge / full / charge no 1 7912925...
|  |
Registry |
Oct 15, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Oct 15, 2014 |
Statement of satisfaction of a charge / full / charge no 1 7912925...
|  |
Registry |
Oct 15, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Aug 6, 2014 |
Annual return
|  |
Financials |
May 28, 2014 |
Annual accounts
|  |
Registry |
Feb 19, 2014 |
Appointment of a person as Director
|  |
Registry |
Feb 19, 2014 |
Resignation of one Director
|  |
Registry |
Feb 7, 2014 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Jul 22, 2013 |
Annual return
|  |
Financials |
May 30, 2013 |
Annual accounts
|  |
Registry |
Aug 9, 2012 |
Annual return
|  |
Financials |
Jul 26, 2012 |
Annual accounts
|  |
Financials |
Aug 9, 2011 |
Annual accounts 8335069...
|  |
Registry |
Aug 9, 2011 |
Annual return
|  |
Registry |
Mar 30, 2011 |
Mortgage
|  |
Registry |
Mar 30, 2011 |
Appointment of a person as Director
|  |
Registry |
Mar 30, 2011 |
Mortgage
|  |
Registry |
Feb 25, 2011 |
Appointment of a man as Director and Lawyer
|  |
Registry |
Feb 17, 2011 |
Appointment of a person as Director
|  |
Registry |
Feb 17, 2011 |
Resignation of one Director
|  |
Registry |
Feb 15, 2011 |
Resignation of one Finance Director and one Director (a man)
|  |
Financials |
Oct 2, 2010 |
Annual accounts
|  |
Registry |
Sep 2, 2010 |
Annual return
|  |
Registry |
Jun 4, 2010 |
Change of registered office address
|  |
Registry |
Mar 2, 2010 |
Auditor's letter of resignation
|  |
Financials |
Dec 23, 2009 |
Annual accounts
|  |
Registry |
Aug 10, 2009 |
Annual return
|  |
Registry |
Aug 10, 2009 |
Resignation of a person
|  |
Registry |
Aug 10, 2009 |
Appointment of a person
|  |
Registry |
Apr 15, 2009 |
Resignation of one Managing Director and one Director (a man)
|  |
Registry |
Apr 7, 2009 |
Appointment of a man as Director and Finance Director
|  |
Financials |
Jan 29, 2009 |
Annual accounts
|  |
Registry |
Jan 21, 2009 |
Memorandum of association
|  |
Registry |
Jan 15, 2009 |
Company name change
|  |
Registry |
Jan 15, 2009 |
Change of name certificate
|  |
Registry |
Jul 15, 2008 |
Annual return
|  |
Registry |
Mar 25, 2008 |
Resignation of one Director (a man)
|  |
Registry |
Mar 25, 2008 |
Resignation of a person
|  |
Financials |
Jan 11, 2008 |
Annual accounts
|  |
Financials |
Nov 5, 2007 |
Annual accounts 1879293...
|  |
Registry |
Aug 31, 2007 |
Annual return
|  |
Registry |
Jun 13, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
May 4, 2007 |
Resignation of a person
|  |
Registry |
May 4, 2007 |
Appointment of a person
|  |
Registry |
May 4, 2007 |
Resignation of a person
|  |
Registry |
May 4, 2007 |
Appointment of a man as Director and Managing Director
|  |
Registry |
May 1, 2007 |
Resignation of 2 people: one Manager and one Director (a man)
|  |
Registry |
Dec 22, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 20, 2006 |
Annual return
|  |
Registry |
Sep 4, 2006 |
Appointment of a person
|  |
Registry |
Jun 2, 2006 |
Resignation of a person
|  |
Registry |
Jun 2, 2006 |
Change in situation or address of registered office
|  |
Registry |
May 23, 2006 |
Resignation of 2 people: one Accountant and one Director (a man)
|  |
Registry |
Mar 23, 2006 |
Auditor's letter of resignation
|  |
Financials |
Feb 22, 2006 |
Annual accounts
|  |
Registry |
Nov 8, 2005 |
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
|  |
Registry |
Oct 13, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 4, 2005 |
Annual return
|  |
Registry |
Jun 30, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 30, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge 1910127...
|  |
Registry |
Jun 30, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 30, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge 1866234...
|  |
Registry |
Jun 30, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 30, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge 1754180...
|  |
Registry |
Jun 30, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 30, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge 1754180...
|  |
Registry |
Jun 30, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Dec 10, 2004 |
Resolution
|  |
Registry |
Dec 10, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 10, 2004 |
Resolution
|  |
Financials |
Nov 3, 2004 |
Annual accounts
|  |