About

Registered Number: 03593589
Date of Incorporation: 07/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Unit 14 Elgar Business Centre Moseley Road, Hallow, Worcester, WR2 6NJ,

 

Established in 1998, Green Ink Publishing Services Ltd have registered office in Worcester, it's status is listed as "Active". The companies directors are Clifford, Diane Nerissa, Clifford, Leon David, Broad, Heather Jean, Chater, Christel Barbara, Cherfas, Jeremy. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD, Diane Nerissa 01 March 2017 - 1
CLIFFORD, Leon David 05 December 2014 - 1
CHERFAS, Jeremy 21 May 2014 05 December 2014 1
Secretary Name Appointed Resigned Total Appointments
BROAD, Heather Jean 02 August 2016 12 October 2016 1
CHATER, Christel Barbara 24 August 1998 02 August 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 12 January 2018
PSC01 - N/A 11 January 2018
PSC01 - N/A 11 January 2018
RESOLUTIONS - N/A 13 November 2017
RESOLUTIONS - N/A 13 November 2017
AA - Annual Accounts 21 June 2017
AP01 - Appointment of director 21 April 2017
CS01 - N/A 13 January 2017
AD01 - Change of registered office address 13 January 2017
TM02 - Termination of appointment of secretary 13 October 2016
CS01 - N/A 09 August 2016
TM02 - Termination of appointment of secretary 04 August 2016
AP03 - Appointment of secretary 04 August 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 31 March 2015
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AR01 - Annual Return 06 August 2014
AP01 - Appointment of director 30 June 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 13 July 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 03 May 2011
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 23 July 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 26 July 2006
RESOLUTIONS - N/A 27 April 2006
123 - Notice of increase in nominal capital 27 April 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 31 March 2005
RESOLUTIONS - N/A 23 December 2004
123 - Notice of increase in nominal capital 23 December 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 30 March 2004
287 - Change in situation or address of Registered Office 27 November 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 24 July 2003
225 - Change of Accounting Reference Date 31 March 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 23 July 2002
287 - Change in situation or address of Registered Office 30 May 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 05 August 1999
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
287 - Change in situation or address of Registered Office 14 September 1998
225 - Change of Accounting Reference Date 14 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
NEWINC - New incorporation documents 07 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.