INVELOPE LIMITED

Company Documents

DateDescription
13/02/1413 February 2014 23/01/14 NO CHANGES

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE HARVEY

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAPON / 01/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAPON / 10/12/2012

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 23/01/12 NO CHANGES

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 23/01/11 NO CHANGES

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 GENERAL MEETINGCALLED 14 CLEAR DAYS 25/08/2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM MALLETT

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: G OFFICE CHANGED 07/02/06 THE OFFICES OF PERRIN & CO THE CUSTOM HOUSE, THE STRAND BARNSTAPLE DEVON EX31 1EU

View Document

07/02/067 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIV 04/03/04

View Document

12/03/0412 March 2004 S386 DISP APP AUDS 04/03/04

View Document

12/03/0412 March 2004 SUBDIVISION PARI PASSU 04/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 � NC 100/10000 30/06/03

View Document

11/08/0311 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0311 August 2003 NC INC ALREADY ADJUSTED 30/06/03

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 S366A DISP HOLDING AGM 29/05/03

View Document

01/06/031 June 2003 REGISTERED OFFICE CHANGED ON 01/06/03 FROM: G OFFICE CHANGED 01/06/03 STAK INDUSTRIES LIMITED UNITS 1&S FLETCHER INDUSTRIAL ESTATE BIDEFORD DEVON EX39 3EU

View Document

01/06/031 June 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

29/05/0329 May 2003 COMPANY NAME CHANGED BINVELOPE LTD. CERTIFICATE ISSUED ON 29/05/03

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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