-
INK DISPENSING LIMITED - F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire, United Kingdom
Company Information
- Company registration number
- 06449216
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- F A SIMMS & PARTNERS LIMITED
- Alma Park Woodway Lane
- Claybrooke Parva
- Leicestershire
- LE17 5FB F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB UK
Management
- Managing Directors
- BLACK, Martin John
- KENNEDY, Darren James
- Company secretaries
- KENNEDY, Darren James
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-12-10
- Dissolved on
- 2024-05-17
- SIC/NACE
- 28990
Ownership
- Beneficial Owners
- Mr Martin John Black
- Mr Darren James Kennedy
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- REXSON SYSTEMS LIMITED
- Filing of Accounts
- Due Date: 2024-04-30
- Last Date: 2022-07-31
- Annual Return
- Due Date: 2023-12-24
- Last Date: 2022-12-10
-
INK DISPENSING LIMITED Company Description
- INK DISPENSING LIMITED is a ltd registered in United Kingdom with the Company reg no 06449216. Its current trading status is "closed". It was registered 2007-12-10. It was previously called REXSON SYSTEMS LIMITED. It has declared SIC or NACE codes as "28990". It has 2 directors and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at F A Simms & Partners Limited .
Get INK DISPENSING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ink Dispensing Limited - F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire, United Kingdom
Did you know? kompany provides original and official company documents for INK DISPENSING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-05-17) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2024-02-17) - LIQ13
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-13) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2023-02-13) - 600
-
resolution (2023-02-13) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2023-02-13) - LIQ01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-20) - AA
-
change-account-reference-date-company-previous-shortened (2022-09-28) - AA01
-
accounts-with-accounts-type-total-exemption-full (2022-10-24) - AA
-
confirmation-statement-with-no-updates (2022-12-12) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-28) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-04-01) - AA
-
change-to-a-person-with-significant-control (2021-02-16) - PSC04
-
change-person-secretary-company-with-change-date (2021-02-16) - CH03
-
change-person-director-company-with-change-date (2021-02-16) - CH01
-
confirmation-statement-with-no-updates (2021-12-10) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-15) - AD01
-
mortgage-satisfy-charge-full (2020-03-12) - MR04
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-30) - MR01
-
confirmation-statement-with-no-updates (2019-12-10) - CS01
-
mortgage-satisfy-charge-full (2019-12-10) - MR04
-
mortgage-satisfy-charge-full (2019-02-19) - MR04
-
resolution (2019-10-14) - RESOLUTIONS
-
change-of-name-notice (2019-10-14) - CONNOT
-
accounts-with-accounts-type-total-exemption-full (2019-08-16) - AA
-
mortgage-satisfy-charge-full (2019-06-19) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-23) - MR01
-
confirmation-statement-with-no-updates (2018-12-12) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-12) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-26) - MR01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-02-09) - SH01
-
resolution (2016-02-09) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-04-18) - AA
-
confirmation-statement-with-updates (2016-12-14) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-01) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-06) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-26) - AA
-
legacy (2013-04-05) - MG01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-04) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-17) - AA
keyboard_arrow_right 2011
-
change-of-name-notice (2011-12-22) - CONNOT
-
accounts-with-accounts-type-total-exemption-small (2011-07-21) - AA
-
certificate-change-of-name-company (2011-12-22) - CERTNM
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-28) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-17) - AA
-
change-person-director-company-with-change-date (2009-12-21) - CH01
-
legacy (2009-08-06) - 287
-
move-registers-to-sail-company (2009-12-21) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-21) - AR01
-
change-sail-address-company (2009-12-21) - AD02
keyboard_arrow_right 2008
-
legacy (2008-12-12) - 363a
-
legacy (2008-12-12) - 287
-
legacy (2008-12-12) - 353
-
legacy (2008-10-23) - 287
-
legacy (2008-10-22) - 395
-
legacy (2008-10-07) - 395
-
legacy (2008-12-12) - 190
keyboard_arrow_right 2007
-
incorporation-company (2007-12-10) - NEWINC