INCOVO COMMUNICATION TECHNOLOGY LIMITED

Company Documents

DateDescription
17/07/1417 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY JAMES MATHESON

View Document

21/01/1121 January 2011 SECRETARY APPOINTED MR KEVIN GORDON BELL

View Document

14/06/1014 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JAMES MATHESOSN / 16/06/2008

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED RICHARD THOMAS

View Document

29/02/0829 February 2008 SECRETARY APPOINTED JAMES GARDNER MATHESOSN

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

04/07/074 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 COMPANY NAME CHANGED YORK PLACE (NO. 380) LIMITED CERTIFICATE ISSUED ON 20/06/06

View Document

12/06/0612 June 2006 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