INVOCAS FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
09/01/189 January 2018 STRUCK OFF AND DISSOLVED

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/12/1613 December 2016 CORPORATE SECRETARY APPOINTED MORTON FRASER SECRETARIES LIMITED

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY JULIE-ANNE AFRIN

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

03/05/163 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM JAMES MILLER HOUSE 98 WEST GEORGE STREET GLASGOW G2 1PJ

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

15/10/1415 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARSLIFFE

View Document

03/05/133 May 2013 SECRETARY APPOINTED MRS JULIE-ANNE AFRIN

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW PARSLIFFE

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/08/1222 August 2012 22/07/12 NO CHANGES

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN HALL

View Document

18/06/1218 June 2012 SECRETARY APPOINTED MR ANDREW JOHN PARSLIFFE

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN FERGUSON

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR ANDREW JOHN PARSLIFFE

View Document

08/03/128 March 2012 SECRETARY APPOINTED JOHN MICHAEL HALL

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT DRUMMOND

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT DRUMMOND

View Document

06/03/126 March 2012 DIRECTOR APPOINTED BRIAN FERGUSON

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MACMILLAN

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR JOHN MICHAEL HALL

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 2ND FLOOR, CAPITAL HOUSE FESTIVAL SQUARE, LOTHIAN ROAD EDINBURGH EH3 9SU

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/08/115 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

25/11/1025 November 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/103 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK WILSON

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR RACHEL WRIGHT

View Document

13/08/0913 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED DAVID ROY MACMILLAN

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR IAN WRIGHT

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN LIGHTLEY

View Document

06/02/096 February 2009 DIRECTOR APPOINTED DEREK WILLIAM WILSON

View Document

06/02/096 February 2009 DIRECTOR APPOINTED RACHEL JANE SIMPSON WRIGHT

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN LIGHTLEY

View Document

06/02/096 February 2009 DIRECTOR AND SECRETARY APPOINTED ROBERT LINDSAY DRUMMOND

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HALL

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 NC INC ALREADY ADJUSTED 11/07/07

View Document

19/07/0719 July 2007 S366A DISP HOLDING AGM 25/06/07

View Document

19/07/0719 July 2007 £ NC 100/50100 11/07/

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 9 COATES CRESCENT EDINBURGH MIDLOTHIAN EH3 7AL

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 PARTIC OF MORT/CHARGE *****

View Document

09/08/069 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 COMPANY NAME CHANGED DEBT HELPLINE (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 02/03/06

View Document

29/09/0529 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 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