INVENTIVE DATA LIMITED

Company Documents

DateDescription
14/08/1414 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/05/1414 May 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

30/11/1230 November 2012 ORDER OF COURT TO WIND UP

View Document

13/01/1213 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

29/01/1129 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0922 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 10 LISTER ROAD NORTH WEST INDUSTRIAL ESTATE PETERLEE COUNTY DURHAM SR8 2RB UNITED KINGDOM

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 9 AUSTIN BOULEVARD QUAY WEST SUNDERLAND TYNE & WEAR SR5 2AL

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARRON GILBRAITH / 18/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ARRON GILBRAITH / 18/12/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR RESIGNED BEVERLEY GILBRAITH

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/08 FROM: 5 LISTER ROAD NORTH WEST INDUSTRIAL ESTATE PETERLEE DURHAM SR8 2RB

View Document

01/03/081 March 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY'S PARTICULARS ARRON GILBRAITH

View Document

29/02/0829 February 2008 DIRECTOR'S PARTICULARS BEVERLEY GILBRAITH

View Document

18/12/0618 December 2006 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