INVENTABRAND LIMITED

Company Documents

DateDescription
01/03/111 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/11/1016 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/108 November 2010 APPLICATION FOR STRIKING-OFF

View Document

28/04/1028 April 2010 CURREXT FROM 31/12/2009 TO 30/04/2010

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MONK / 01/09/2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA MONK / 01/09/2009

View Document

11/09/0911 September 2009 SECRETARY APPOINTED SAMANTHA MONK

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN HARDY

View Document

11/11/0811 November 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 NC INC ALREADY ADJUSTED 22/04/04

View Document

23/02/0523 February 2005 £ NC 50000/75000 22/04/04

View Document

23/02/0523 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 Resolutions

View Document

04/02/034 February 2003 NC INC ALREADY ADJUSTED 14/01/03

View Document

04/02/034 February 2003

View Document

04/02/034 February 2003 MEMORANDUM OF ASSOCIATION

View Document

04/02/034 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/034 February 2003 £ NC 100/50000 14/01/

View Document

04/02/034 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/034 February 2003 Resolutions

View Document

04/02/034 February 2003 Resolutions

View Document

04/02/034 February 2003

View Document

21/01/0321 January 2003

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: MITRE OUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

21/01/0321 January 2003

View Document

21/01/0321 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

21/01/0321 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 COMPANY NAME CHANGED INTERCEDE 1822 LIMITED CERTIFICATE ISSUED ON 20/01/03

View Document

23/09/0223 September 2002 Incorporation

View Document

23/09/0223 September 2002 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