YOU INVENT LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/114 May 2011 APPLICATION FOR STRIKING-OFF

View Document

08/04/118 April 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 08/11/10 STATEMENT OF CAPITAL GBP 1

View Document

21/10/1021 October 2010 18/08/10 NO CHANGES

View Document

18/10/1018 October 2010 REDUCE ISSUED CAPITAL 04/10/2010

View Document

18/10/1018 October 2010 SOLVENCY STATEMENT DATED 04/10/10

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/0926 October 2009 18/08/09 NO CHANGES

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0825 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/08 FROM: GISTERED OFFICE CHANGED ON 04/07/2008 FROM LANGDALE HOUSE 11 MARSHALSEA ROAD LONDON SE1 1EN

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: G OFFICE CHANGED 15/06/07 4 DOVECOTE BUILDING 129 BATTERSEA RISE LONDON SW11 1HE

View Document

08/03/078 March 2007 NC INC ALREADY ADJUSTED 31/03/06

View Document

08/03/078 March 2007 NC INC ALREADY ADJUSTED 31/03/06

View Document

18/09/0618 September 2006

View Document

18/09/0618 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: G OFFICE CHANGED 13/10/04 HAWKESBURY HOUSE, OLD ROAD GLOUCESTER GLOUCESTERSHIRE GL2 9LR

View Document

18/08/0418 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BULK RESOURCES LIMITED


  • 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