INVERT A/C LIMITED

Company Documents

DateDescription
27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1814 November 2018 APPLICATION FOR STRIKING-OFF

View Document

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

24/04/1724 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY TERRY MORRISON

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/10/1429 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 SECRETARY APPOINTED MR TERRY MORRISON

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY MARTINA STEGGLES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED DANIEL JAMES MCDONALD

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MARTINA STEGGLES

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN COATES

View Document

13/12/1013 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1013 December 2010 COMPANY NAME CHANGED PHCO285 LIMITED CERTIFICATE ISSUED ON 13/12/10

View Document

21/09/1021 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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