INVICTA OUTSOURCING LTD

Company Documents

DateDescription
09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/08/249 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2319 October 2023 Registered office address changed from C/O Cg&Co, Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19

View Document

04/08/234 August 2023 Liquidators' statement of receipts and payments to 2023-06-06

View Document

26/01/2326 January 2023 Change of details for Miss Susan Elizabeth Parry as a person with significant control on 2023-01-26

View Document

26/01/2326 January 2023 Secretary's details changed for Miss Susan Parry on 2023-01-26

View Document

26/01/2326 January 2023 Director's details changed for Miss Susan Elizabeth Parry on 2023-01-26

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

01/04/211 April 2021 ARTICLES OF ASSOCIATION

View Document

01/04/211 April 2021 ADOPT ARTICLES 04/03/2021

View Document

11/01/2111 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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