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 Type | Publication 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 |  |