THE INVENIO PARTNERSHIP LTD

Company Documents

DateDescription
29/05/1329 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME TAYLOR

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL UNITED KINGDOM

View Document

10/04/1310 April 2013 COMPANY NAME CHANGED MACNEWCO THREE HUNDRED AND THIRTY FOUR LIMITED CERTIFICATE ISSUED ON 10/04/13

View Document

10/04/1310 April 2013 CHANGE OF NAME 05/04/2013

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR STEVEN JOSEPH HIGGINS

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY MACDONALDS SOLICITORS

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE WHITE

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR GRAEME JAMES TAYLOR

View Document

05/10/125 October 2012 SECRETARY APPOINTED STEVEN JOSEPH HIGGINS

View Document

04/05/124 May 2012 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