Having been setup in 1998, Indigo Products Ltd have registered office in Manchester, it has a status of "Administration". We don't currently know the number of employees at this business. There are 6 directors listed as Faulkner, Stephen, Hepwood, Jill, Hepwood, David Peter, Kent, Stephen Paul, Kirk, Adrian Christopher, New, Steven for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAULKNER, Stephen | 01 January 2018 | - | 1 |
HEPWOOD, David Peter | 18 January 1999 | 03 August 2006 | 1 |
KENT, Stephen Paul | 02 August 2004 | 18 March 2005 | 1 |
KIRK, Adrian Christopher | 31 December 2017 | 01 January 2018 | 1 |
NEW, Steven | 03 August 2006 | 31 March 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEPWOOD, Jill | 01 July 2000 | 03 August 2006 | 1 |
Document Type | Date | |
---|---|---|
AM06 - N/A | 28 January 2020 | |
AM03 - N/A | 20 December 2019 | |
AD01 - Change of registered office address | 22 October 2019 | |
AM01 - N/A | 21 October 2019 | |
AA - Annual Accounts | 06 October 2019 | |
CS01 - N/A | 24 September 2019 | |
CS01 - N/A | 16 November 2018 | |
AA01 - Change of accounting reference date | 11 October 2018 | |
PSC01 - N/A | 17 April 2018 | |
AD01 - Change of registered office address | 17 April 2018 | |
AP01 - Appointment of director | 08 February 2018 | |
TM01 - Termination of appointment of director | 08 February 2018 | |
AP01 - Appointment of director | 02 February 2018 | |
AP01 - Appointment of director | 18 January 2018 | |
PSC07 - N/A | 17 January 2018 | |
TM01 - Termination of appointment of director | 15 January 2018 | |
TM01 - Termination of appointment of director | 15 January 2018 | |
TM02 - Termination of appointment of secretary | 15 January 2018 | |
AA - Annual Accounts | 18 December 2017 | |
MR04 - N/A | 09 December 2017 | |
MR04 - N/A | 09 December 2017 | |
CS01 - N/A | 13 November 2017 | |
AA01 - Change of accounting reference date | 27 September 2017 | |
AA - Annual Accounts | 18 July 2017 | |
SH19 - Statement of capital | 13 January 2017 | |
SH19 - Statement of capital | 22 December 2016 | |
RESOLUTIONS - N/A | 22 December 2016 | |
RESOLUTIONS - N/A | 22 December 2016 | |
CAP-SS - N/A | 22 December 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 December 2016 | |
CS01 - N/A | 17 November 2016 | |
AA - Annual Accounts | 25 August 2016 | |
MR01 - N/A | 23 December 2015 | |
AR01 - Annual Return | 25 November 2015 | |
AA - Annual Accounts | 14 August 2015 | |
CH01 - Change of particulars for director | 08 December 2014 | |
CH01 - Change of particulars for director | 08 December 2014 | |
AD01 - Change of registered office address | 28 November 2014 | |
AR01 - Annual Return | 26 November 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 November 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 November 2014 | |
AA - Annual Accounts | 03 October 2014 | |
TM01 - Termination of appointment of director | 30 July 2014 | |
AP01 - Appointment of director | 25 July 2014 | |
MR04 - N/A | 03 July 2014 | |
MR04 - N/A | 03 July 2014 | |
MR04 - N/A | 03 July 2014 | |
MR04 - N/A | 03 July 2014 | |
TM01 - Termination of appointment of director | 23 June 2014 | |
AR01 - Annual Return | 11 November 2013 | |
TM01 - Termination of appointment of director | 19 September 2013 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 27 November 2012 | |
AP01 - Appointment of director | 16 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AP04 - Appointment of corporate secretary | 03 April 2012 | |
AD01 - Change of registered office address | 03 April 2012 | |
AA01 - Change of accounting reference date | 02 April 2012 | |
RESOLUTIONS - N/A | 30 January 2012 | |
CC04 - Statement of companies objects | 30 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 January 2012 | |
AD01 - Change of registered office address | 26 January 2012 | |
MG01 - Particulars of a mortgage or charge | 20 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 January 2012 | |
AP01 - Appointment of director | 16 January 2012 | |
AR01 - Annual Return | 30 November 2011 | |
AA - Annual Accounts | 04 August 2011 | |
TM01 - Termination of appointment of director | 07 April 2011 | |
TM01 - Termination of appointment of director | 07 April 2011 | |
TM02 - Termination of appointment of secretary | 07 April 2011 | |
AR01 - Annual Return | 02 December 2010 | |
CH01 - Change of particulars for director | 02 December 2010 | |
AD01 - Change of registered office address | 01 December 2010 | |
CH01 - Change of particulars for director | 01 December 2010 | |
CH01 - Change of particulars for director | 01 December 2010 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 01 December 2008 | |
123 - Notice of increase in nominal capital | 02 October 2008 | |
288b - Notice of resignation of directors or secretaries | 27 June 2008 | |
AA - Annual Accounts | 20 March 2008 | |
AA - Annual Accounts | 20 March 2008 | |
363a - Annual Return | 04 January 2008 | |
225 - Change of Accounting Reference Date | 16 October 2007 | |
363a - Annual Return | 01 February 2007 | |
288b - Notice of resignation of directors or secretaries | 03 January 2007 | |
288a - Notice of appointment of directors or secretaries | 08 December 2006 | |
RESOLUTIONS - N/A | 24 November 2006 | |
RESOLUTIONS - N/A | 24 November 2006 | |
RESOLUTIONS - N/A | 24 November 2006 | |
RESOLUTIONS - N/A | 24 November 2006 | |
RESOLUTIONS - N/A | 24 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2006 | |
AA - Annual Accounts | 23 November 2006 | |
288b - Notice of resignation of directors or secretaries | 15 November 2006 | |
288b - Notice of resignation of directors or secretaries | 15 November 2006 | |
288b - Notice of resignation of directors or secretaries | 15 November 2006 | |
288b - Notice of resignation of directors or secretaries | 15 November 2006 | |
288a - Notice of appointment of directors or secretaries | 15 November 2006 | |
288a - Notice of appointment of directors or secretaries | 15 November 2006 | |
288a - Notice of appointment of directors or secretaries | 15 November 2006 | |
288a - Notice of appointment of directors or secretaries | 15 November 2006 | |
288a - Notice of appointment of directors or secretaries | 15 November 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 November 2006 | |
363s - Annual Return | 09 December 2005 | |
AA - Annual Accounts | 08 November 2005 | |
169 - Return by a company purchasing its own shares | 10 May 2005 | |
RESOLUTIONS - N/A | 03 May 2005 | |
288b - Notice of resignation of directors or secretaries | 13 April 2005 | |
363s - Annual Return | 18 November 2004 | |
AA - Annual Accounts | 03 November 2004 | |
288a - Notice of appointment of directors or secretaries | 23 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2004 | |
288a - Notice of appointment of directors or secretaries | 11 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 2004 | |
288b - Notice of resignation of directors or secretaries | 07 May 2004 | |
288a - Notice of appointment of directors or secretaries | 23 December 2003 | |
363s - Annual Return | 15 December 2003 | |
RESOLUTIONS - N/A | 21 October 2003 | |
169 - Return by a company purchasing its own shares | 21 October 2003 | |
AA - Annual Accounts | 11 August 2003 | |
RESOLUTIONS - N/A | 11 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 21 May 2003 | |
363s - Annual Return | 29 November 2002 | |
169 - Return by a company purchasing its own shares | 31 October 2002 | |
RESOLUTIONS - N/A | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 06 June 2002 | |
225 - Change of Accounting Reference Date | 23 May 2002 | |
AA - Annual Accounts | 02 April 2002 | |
363s - Annual Return | 27 December 2001 | |
AA - Annual Accounts | 31 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 April 2001 | |
169 - Return by a company purchasing its own shares | 17 April 2001 | |
RESOLUTIONS - N/A | 02 April 2001 | |
RESOLUTIONS - N/A | 02 April 2001 | |
RESOLUTIONS - N/A | 02 April 2001 | |
363s - Annual Return | 13 November 2000 | |
288a - Notice of appointment of directors or secretaries | 11 August 2000 | |
288b - Notice of resignation of directors or secretaries | 26 July 2000 | |
AA - Annual Accounts | 30 May 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 15 February 2000 | |
363s - Annual Return | 26 November 1999 | |
RESOLUTIONS - N/A | 15 June 1999 | |
169 - Return by a company purchasing its own shares | 15 June 1999 | |
395 - Particulars of a mortgage or charge | 02 March 1999 | |
RESOLUTIONS - N/A | 16 February 1999 | |
RESOLUTIONS - N/A | 16 February 1999 | |
RESOLUTIONS - N/A | 16 February 1999 | |
RESOLUTIONS - N/A | 16 February 1999 | |
395 - Particulars of a mortgage or charge | 16 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 1999 | |
123 - Notice of increase in nominal capital | 16 February 1999 | |
225 - Change of Accounting Reference Date | 16 February 1999 | |
MEM/ARTS - N/A | 16 February 1999 | |
395 - Particulars of a mortgage or charge | 11 February 1999 | |
395 - Particulars of a mortgage or charge | 11 February 1999 | |
CERTNM - Change of name certificate | 10 February 1999 | |
288b - Notice of resignation of directors or secretaries | 01 February 1999 | |
288b - Notice of resignation of directors or secretaries | 01 February 1999 | |
288a - Notice of appointment of directors or secretaries | 01 February 1999 | |
288a - Notice of appointment of directors or secretaries | 01 February 1999 | |
287 - Change in situation or address of Registered Office | 01 February 1999 | |
RESOLUTIONS - N/A | 27 November 1998 | |
NEWINC - New incorporation documents | 10 November 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 December 2015 | Fully Satisfied |
N/A |
Debenture | 16 January 2012 | Fully Satisfied |
N/A |
Assignment of life policy | 11 February 2000 | Fully Satisfied |
N/A |
Assigment of life policy | 11 February 2000 | Fully Satisfied |
N/A |
Assignment of life policy | 11 February 2000 | Fully Satisfied |
N/A |
Assignment of life policy | 11 February 2000 | Fully Satisfied |
N/A |
Debenture | 09 February 1999 | Fully Satisfied |
N/A |
Debenture | 09 February 1999 | Fully Satisfied |
N/A |
Debenture | 09 February 1999 | Fully Satisfied |
N/A |
Debenture | 09 February 1999 | Fully Satisfied |
N/A |