Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Harper Printing Inks LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 30, 2013)
  • shareholder details and share percentages
  • 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

Financials

AKZO NOBEL INKS LIMITED
ANI PRINTING INKS LIMITED

Details

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
Postal Code WV12QT
Sector Manufacture of printing ink

Charts

Visits

HARPER PRINTING INKS LIMITED (United Kingdom) Page visits 2024

Searches

HARPER PRINTING INKS LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Notices Feb 1, 2019 Appointment of liquidators Appointment of liquidators
Financials Oct 6, 2018 Annual accounts Annual accounts
Registry Aug 2, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Feb 14, 2018 Auditor's letter of resignation Auditor's letter of resignation
Financials Dec 29, 2017 Annual accounts Annual accounts
Registry Dec 13, 2017 Change of particulars for director Change of particulars for director
Registry Dec 13, 2017 Change of particulars for director 2600354... Change of particulars for director 2600354...
Registry Nov 29, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 28, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 29, 2017 Persons with significant control Persons with significant control
Registry Aug 8, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Aug 8, 2017 Persons with significant control Persons with significant control
Registry May 22, 2017 Resignation of one Director Resignation of one Director
Registry May 22, 2017 Appointment of a person as Secretary Appointment of a person as Secretary
Registry May 22, 2017 Appointment of a person as Director Appointment of a person as Director
Registry May 22, 2017 Resignation of one Secretary Resignation of one Secretary
Registry Apr 12, 2017 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Mar 23, 2017 Capital Capital
Registry Nov 30, 2016 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Nov 30, 2016 Statement of capital Statement of capital
Registry Nov 30, 2016 Solvency statement Solvency statement
Registry Nov 30, 2016 Resolution Resolution
Financials Oct 11, 2016 Annual accounts Annual accounts
Registry Jul 27, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 6, 2016 Two appointments: 2 companies Two appointments: 2 companies
Financials Oct 14, 2015 Annual accounts Annual accounts
Registry Jul 31, 2015 Annual return Annual return
Registry Oct 15, 2014 Statement of satisfaction of a charge / full / charge no 1 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... 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 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... 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 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 6, 2014 Annual return Annual return
Financials May 28, 2014 Annual accounts Annual accounts
Registry Feb 19, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Feb 19, 2014 Resignation of one Director Resignation of one Director
Registry Feb 7, 2014 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jul 22, 2013 Annual return Annual return
Financials May 30, 2013 Annual accounts Annual accounts
Registry Aug 9, 2012 Annual return Annual return
Financials Jul 26, 2012 Annual accounts Annual accounts
Financials Aug 9, 2011 Annual accounts 8335069... Annual accounts 8335069...
Registry Aug 9, 2011 Annual return Annual return
Registry Mar 30, 2011 Mortgage Mortgage
Registry Mar 30, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Mar 30, 2011 Mortgage Mortgage
Registry Feb 25, 2011 Appointment of a man as Director and Lawyer Appointment of a man as Director and Lawyer
Registry Feb 17, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Feb 17, 2011 Resignation of one Director Resignation of one Director
Registry Feb 15, 2011 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Financials Oct 2, 2010 Annual accounts Annual accounts
Registry Sep 2, 2010 Annual return Annual return
Registry Jun 4, 2010 Change of registered office address Change of registered office address
Registry Mar 2, 2010 Auditor's letter of resignation Auditor's letter of resignation
Financials Dec 23, 2009 Annual accounts Annual accounts
Registry Aug 10, 2009 Annual return Annual return
Registry Aug 10, 2009 Resignation of a person Resignation of a person
Registry Aug 10, 2009 Appointment of a person Appointment of a person
Registry Apr 15, 2009 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Apr 7, 2009 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Financials Jan 29, 2009 Annual accounts Annual accounts
Registry Jan 21, 2009 Memorandum of association Memorandum of association
Registry Jan 15, 2009 Company name change Company name change
Registry Jan 15, 2009 Change of name certificate Change of name certificate
Registry Jul 15, 2008 Annual return Annual return
Registry Mar 25, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 25, 2008 Resignation of a person Resignation of a person
Financials Jan 11, 2008 Annual accounts Annual accounts
Financials Nov 5, 2007 Annual accounts 1879293... Annual accounts 1879293...
Registry Aug 31, 2007 Annual return Annual return
Registry Jun 13, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 4, 2007 Resignation of a person Resignation of a person
Registry May 4, 2007 Appointment of a person Appointment of a person
Registry May 4, 2007 Resignation of a person Resignation of a person
Registry May 4, 2007 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry May 1, 2007 Resignation of 2 people: one Manager and one Director (a man) Resignation of 2 people: one Manager and one Director (a man)
Registry Dec 22, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 20, 2006 Annual return Annual return
Registry Sep 4, 2006 Appointment of a person Appointment of a person
Registry Jun 2, 2006 Resignation of a person Resignation of a person
Registry Jun 2, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry May 23, 2006 Resignation of 2 people: one Accountant and one Director (a man) Resignation of 2 people: one Accountant and one Director (a man)
Registry Mar 23, 2006 Auditor's letter of resignation Auditor's letter of resignation
Financials Feb 22, 2006 Annual accounts Annual accounts
Registry Nov 8, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 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 Particulars of a mortgage or charge
Registry Aug 4, 2005 Annual return Annual return
Registry Jun 30, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 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... 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 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... 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 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... 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 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... 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 Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 10, 2004 Resolution Resolution
Registry Dec 10, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 10, 2004 Resolution Resolution
Financials Nov 3, 2004 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)