INVISIBLE SOFTWARE LTD

Company Documents

DateDescription
09/10/149 October 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/09/1428 September 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

27/09/1427 September 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

25/06/1325 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUTTER

View Document

03/07/123 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/08/1131 August 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL RUTTER / 09/02/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS LECKLIDER / 30/08/2011

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY AMANDA SIMS

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

27/08/1027 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/10/0914 October 2009 14/06/09 NO CHANGES

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM:
16 SANDFIELD MEADOW
LICHFIELD
STAFFORDSHIRE
WS13 6NH

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM:
GROUND FLOOR SHOP NEW HOUSE
67 HATTON GARDEN
LONDON
EC1N 8JY

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 14/06/04; NO CHANGE OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM:
SUITE 29003
72 NEW BOND STREET
LONDON
W1Y 9DD

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 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