INAVIATEC LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 25/02/1525 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 06/02/146 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 04/03/134 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 21/03/1221 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 16/03/1116 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 09/03/109 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JEAN RUSSELL / 09/03/2010 |
| 09/03/109 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLIN RUSSELL / 09/03/2010 |
| 12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 11/02/0911 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
| 30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 13/02/0813 February 2008 | RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS |
| 25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 12/02/0712 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
| 04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 17/02/0617 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
| 17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 22/02/0522 February 2005 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: G OFFICE CHANGED 22/02/05 STAFFORD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX |
| 21/02/0521 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
| 27/01/0527 January 2005 | SECRETARY RESIGNED |
| 27/01/0527 January 2005 | DIRECTOR RESIGNED |
| 27/01/0527 January 2005 | NEW SECRETARY APPOINTED |
| 26/11/0426 November 2004 | REGISTERED OFFICE CHANGED ON 26/11/04 FROM: G OFFICE CHANGED 26/11/04 A C MOLE & SONS STAFFORD HOUSE 10 BILLETFIELD TAUNTON SOMERSET TA1 3NL |
| 16/07/0416 July 2004 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
| 23/03/0423 March 2004 | NEW DIRECTOR APPOINTED |
| 27/01/0427 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company