About

Registered Number: 04988151
Date of Incorporation: 08/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, RG12 1RP

 

Diamine-speciality Inks Ltd was setup in 2003. We don't currently know the number of employees at the organisation. The current directors of this organisation are Joynson, Ronald, Joynson, Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYNSON, Christine 08 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JOYNSON, Ronald 17 November 2006 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 20 December 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 20 December 2018
CH03 - Change of particulars for secretary 27 March 2018
CH01 - Change of particulars for director 21 March 2018
CH01 - Change of particulars for director 21 March 2018
CH03 - Change of particulars for secretary 21 March 2018
PSC04 - N/A 21 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 17 December 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 25 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 14 September 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 14 December 2010
AD01 - Change of registered office address 16 September 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 16 January 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 21 February 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
AA - Annual Accounts 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
MEM/ARTS - N/A 05 January 2006
CERTNM - Change of name certificate 23 December 2005
363a - Annual Return 20 December 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 29 December 2004
225 - Change of Accounting Reference Date 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.