About

Registered Number: SC298515
Date of Incorporation: 10/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 238-239 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ

 

Founded in 2006, Mullin Ink Jet Media Ltd have registered office in Glasgow, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of this organisation are listed as Dumbleton, David, Dr., Goor, John, Mark, Matthews, Mullin, Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUMBLETON, David, Dr. 28 January 2007 05 July 2010 1
GOOR, John 18 January 2007 01 September 2008 1
MARK, Matthews 05 July 2010 27 August 2014 1
MULLIN, Patrick 10 March 2006 04 September 2014 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 25 January 2016
DISS40 - Notice of striking-off action discontinued 12 September 2015
AR01 - Annual Return 10 September 2015
GAZ1 - First notification of strike-off action in London Gazette 17 July 2015
TM01 - Termination of appointment of director 04 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
AP01 - Appointment of director 04 September 2014
TM01 - Termination of appointment of director 02 September 2014
AAMD - Amended Accounts 28 August 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 20 May 2014
AA - Annual Accounts 24 December 2013
TM01 - Termination of appointment of director 27 August 2013
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 23 May 2013
AA - Annual Accounts 20 December 2012
DISS40 - Notice of striking-off action discontinued 13 October 2012
AR01 - Annual Return 11 October 2012
GAZ1 - First notification of strike-off action in London Gazette 13 July 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 05 July 2011
RESOLUTIONS - N/A 11 May 2011
SH01 - Return of Allotment of shares 10 May 2011
AA - Annual Accounts 05 January 2011
RESOLUTIONS - N/A 02 November 2010
SH01 - Return of Allotment of shares 02 November 2010
AP01 - Appointment of director 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
AR01 - Annual Return 16 June 2010
TM01 - Termination of appointment of director 17 November 2009
AA - Annual Accounts 04 September 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
363a - Annual Return 30 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
353 - Register of members 24 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
287 - Change in situation or address of Registered Office 24 July 2008
AA - Annual Accounts 30 June 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363s - Annual Return 12 November 2007
GAZ1 - First notification of strike-off action in London Gazette 20 July 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
287 - Change in situation or address of Registered Office 13 February 2007
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.