INVENCOM HOLDINGS LIMITED

Company Documents

DateDescription
23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 COMPANY NAME CHANGED UNIXCENTRAL HOLDINGS LIMITED
CERTIFICATE ISSUED ON 10/12/13

View Document

09/12/139 December 2013 CHANGE OF NAME 03/12/2013

View Document

04/12/134 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064080070001

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / TORBEN BARBRO NIELSEN / 13/08/2013

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TORBEN BARBRO NIELSEN / 13/08/2013

View Document

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

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM MARLBOROUGH HOUSE 679 WARWICK ROAD SOLIHULL, WEST MIDLANDS UNITED KINGDOM B91 3DA UNITED KINGDOM

View Document

23/01/1223 January 2012 SECRETARY APPOINTED MR TORBEN BARBRO NIELSEN

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY TAJINDER BHAMRA

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR TAJINDER BHAMRA

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / TAJINDER SINGH BHAMRA / 19/01/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 1-3 ROWLEYS GREEN LANE IND ESTATE, ROWLEYS GREEN LANE COVENTRY CV6 6AN

View Document

28/01/1028 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 SHARE AGREEMENT OTC

View Document

16/05/0816 May 2008 NC INC ALREADY ADJUSTED 30/01/2008

View Document

16/05/0816 May 2008 GBP NC 100/200 30/01/08

View Document

24/10/0724 October 2007 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