Process Inks & Coatings Ltd was registered on 15 August 1975 with its registered office in Milton Keynes in Buckinghamshire, it's status is listed as "Dissolved". We don't know the number of employees at the company. There are 8 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMITAGE, Walter Lewis | N/A | 06 December 1993 | 1 |
CAYLESS, David | N/A | 24 December 1995 | 1 |
GIBSON, James | N/A | 07 December 1999 | 1 |
HEATH, Stephen Kenneth | N/A | 15 November 1996 | 1 |
LEE, Jeffrey Martin | N/A | 06 December 1993 | 1 |
STEWART, John Hislop | N/A | 15 November 1996 | 1 |
WARDMAN, Michael John | N/A | 28 May 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Wayne | 01 October 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 May 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 February 2019 | |
DS01 - Striking off application by a company | 11 February 2019 | |
SH19 - Statement of capital | 09 January 2019 | |
RESOLUTIONS - N/A | 14 December 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 December 2018 | |
CAP-SS - N/A | 14 December 2018 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 27 April 2018 | |
TM01 - Termination of appointment of director | 31 July 2017 | |
CS01 - N/A | 13 June 2017 | |
AP01 - Appointment of director | 07 June 2017 | |
TM01 - Termination of appointment of director | 06 June 2017 | |
AA - Annual Accounts | 03 May 2017 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 19 April 2016 | |
TM02 - Termination of appointment of secretary | 01 October 2015 | |
TM01 - Termination of appointment of director | 01 October 2015 | |
AP03 - Appointment of secretary | 01 October 2015 | |
AP01 - Appointment of director | 01 October 2015 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 04 June 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 16 April 2013 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 16 April 2012 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 12 April 2011 | |
TM01 - Termination of appointment of director | 19 July 2010 | |
AP01 - Appointment of director | 19 July 2010 | |
AP01 - Appointment of director | 19 July 2010 | |
AR01 - Annual Return | 17 June 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 17 June 2009 | |
AA - Annual Accounts | 13 May 2009 | |
363a - Annual Return | 20 June 2008 | |
AA - Annual Accounts | 27 May 2008 | |
363a - Annual Return | 28 June 2007 | |
AA - Annual Accounts | 18 May 2007 | |
363a - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 26 January 2006 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 18 May 2005 | |
288a - Notice of appointment of directors or secretaries | 27 April 2005 | |
288b - Notice of resignation of directors or secretaries | 27 April 2005 | |
363s - Annual Return | 28 June 2004 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 20 June 2003 | |
AA - Annual Accounts | 26 April 2003 | |
363s - Annual Return | 20 June 2002 | |
AA - Annual Accounts | 20 May 2002 | |
363s - Annual Return | 27 June 2001 | |
AA - Annual Accounts | 04 June 2001 | |
363s - Annual Return | 29 December 2000 | |
288b - Notice of resignation of directors or secretaries | 13 October 2000 | |
AA - Annual Accounts | 26 May 2000 | |
353 - Register of members | 09 February 2000 | |
325 - Location of register of directors' interests in shares etc | 09 February 2000 | |
287 - Change in situation or address of Registered Office | 09 February 2000 | |
363s - Annual Return | 07 February 2000 | |
288b - Notice of resignation of directors or secretaries | 07 February 2000 | |
288b - Notice of resignation of directors or secretaries | 07 February 2000 | |
288b - Notice of resignation of directors or secretaries | 07 February 2000 | |
288a - Notice of appointment of directors or secretaries | 07 February 2000 | |
288a - Notice of appointment of directors or secretaries | 07 February 2000 | |
288a - Notice of appointment of directors or secretaries | 22 July 1999 | |
288b - Notice of resignation of directors or secretaries | 21 July 1999 | |
AA - Annual Accounts | 09 July 1999 | |
363a - Annual Return | 30 December 1998 | |
RESOLUTIONS - N/A | 31 May 1998 | |
AA - Annual Accounts | 31 May 1998 | |
363a - Annual Return | 11 January 1998 | |
288b - Notice of resignation of directors or secretaries | 11 June 1997 | |
AA - Annual Accounts | 05 June 1997 | |
363a - Annual Return | 05 February 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 1997 | |
288b - Notice of resignation of directors or secretaries | 20 November 1996 | |
288b - Notice of resignation of directors or secretaries | 20 November 1996 | |
AA - Annual Accounts | 27 June 1996 | |
288 - N/A | 23 January 1996 | |
363x - Annual Return | 16 January 1996 | |
AA - Annual Accounts | 05 June 1995 | |
363x - Annual Return | 09 February 1995 | |
363(353) - N/A | 09 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 18 November 1994 | |
AA - Annual Accounts | 01 June 1994 | |
363x - Annual Return | 11 January 1994 | |
288 - N/A | 28 September 1993 | |
288 - N/A | 01 September 1993 | |
AA - Annual Accounts | 02 June 1993 | |
RESOLUTIONS - N/A | 26 February 1993 | |
363x - Annual Return | 04 February 1993 | |
288 - N/A | 31 January 1993 | |
288 - N/A | 31 January 1993 | |
288 - N/A | 01 June 1992 | |
AA - Annual Accounts | 19 May 1992 | |
288 - N/A | 01 May 1992 | |
CERTNM - Change of name certificate | 12 March 1992 | |
288 - N/A | 26 February 1992 | |
AA - Annual Accounts | 25 February 1992 | |
288 - N/A | 25 February 1992 | |
CERTNM - Change of name certificate | 14 February 1992 | |
363s - Annual Return | 27 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 31 July 1991 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 10 May 1991 | |
288 - N/A | 19 February 1991 | |
287 - Change in situation or address of Registered Office | 19 February 1991 | |
288 - N/A | 31 January 1991 | |
288 - N/A | 31 January 1991 | |
288 - N/A | 31 January 1991 | |
288 - N/A | 31 January 1991 | |
288 - N/A | 31 January 1991 | |
363a - Annual Return | 02 January 1991 | |
AA - Annual Accounts | 02 January 1991 | |
288 - N/A | 21 August 1990 | |
288 - N/A | 03 May 1990 | |
363 - Annual Return | 23 January 1990 | |
AA - Annual Accounts | 19 January 1990 | |
AA - Annual Accounts | 24 January 1989 | |
363 - Annual Return | 24 January 1989 | |
288 - N/A | 25 February 1988 | |
AA - Annual Accounts | 06 November 1987 | |
363 - Annual Return | 06 November 1987 | |
AA - Annual Accounts | 14 March 1987 | |
363 - Annual Return | 14 March 1987 | |
AA - Annual Accounts | 05 January 1984 | |
AA - Annual Accounts | 18 May 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 15 July 1985 | Fully Satisfied |
N/A |
Legal mortgage | 18 October 1978 | Outstanding |
N/A |
Legal mortgage | 18 October 1978 | Outstanding |
N/A |