About

Registered Number: 06071385
Date of Incorporation: 29/01/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2019 (4 years and 6 months ago)
Registered Address: C/O Currie Young Limited Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire, ST4 4DB

 

Inc Print Ltd was registered on 29 January 2007 and has its registered office in Stoke On Trent, it's status in the Companies House registry is set to "Dissolved". Inc Print Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2019
LIQ14 - N/A 02 September 2019
LIQ03 - N/A 01 May 2019
LIQ03 - N/A 23 April 2018
AD01 - Change of registered office address 15 March 2017
F10.2 - N/A 09 March 2017
RESOLUTIONS - N/A 08 March 2017
4.20 - N/A 08 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 25 November 2016
MR01 - N/A 22 September 2016
CH03 - Change of particulars for secretary 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AR01 - Annual Return 02 February 2016
AP01 - Appointment of director 19 June 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 17 February 2015
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 18 November 2014
MR01 - N/A 18 March 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 11 December 2009
AD01 - Change of registered office address 23 October 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
363a - Annual Return 04 March 2009
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 04 September 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 22 April 2008
225 - Change of Accounting Reference Date 24 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
287 - Change in situation or address of Registered Office 12 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
NEWINC - New incorporation documents 29 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2016 Outstanding

N/A

A registered charge 11 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.