INVEREY MANAGEMENT LIMITED

Company Documents

DateDescription
21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1330 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/129 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/10/1113 October 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/10/1011 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SINCLAIR PROPERTY LIMITED / 01/10/2009

View Document

11/10/1011 October 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES SINCLAIR MARGOLIN / 01/10/2009

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA YVETTE DAY / 27/08/2010

View Document

30/08/1030 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES SINCLAIR MARGOLIN / 27/08/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/10/096 October 2009 DIRECTOR APPOINTED SHEENA YVETTE DAY

View Document

27/09/0927 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SINCLAIR PROPERTY LIMITED / 29/07/2009

View Document

11/03/0911 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/08 FROM: GISTERED OFFICE CHANGED ON 04/12/2008 FROM 67/69 GEORGE STREET LONDON W1U 8LT

View Document

15/09/0815 September 2008 RETURN MADE UP TO 30/07/08; NO CHANGE OF MEMBERS

View Document

14/03/0814 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/09/9511 September 1995 AUDITOR'S RESIGNATION

View Document

11/09/9511 September 1995 AUDITOR'S RESIGNATION

View Document

04/09/954 September 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: G OFFICE CHANGED 17/08/95 63 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BJ

View Document

10/11/9410 November 1994 REGISTERED OFFICE CHANGED ON 10/11/94 FROM: G OFFICE CHANGED 10/11/94 1320 HIGH ROAD WHETSTONE LONDON N20 9HP

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/08/941 August 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: G OFFICE CHANGED 18/03/94 34 PARK MANSIONS VIVIAN AVENUE HENDON LONDON NW4

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 NEW SECRETARY APPOINTED

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 SECRETARY RESIGNED

View Document

28/02/9328 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

28/02/9328 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/11/9220 November 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

04/01/924 January 1992 EXEMPTION FROM APPOINTING AUDITORS 30/07/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 S252 DISP LAYING ACC 29/07/91

View Document

05/10/905 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/08/908 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9030 July 1990 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