INVECTOR (IMPORTS) LIMITED

Company Documents

DateDescription
11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

27/02/1427 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

28/05/1328 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

23/05/1223 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

05/05/115 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

07/05/107 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

12/09/0212 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/021 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

05/07/975 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

25/05/9625 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

25/05/9625 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

25/05/9625 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/05/9510 May 1995 COMPANY NAME CHANGED
SHACKERLEY (HOLDINGS) GROUP LIMI
TED
CERTIFICATE ISSUED ON 11/05/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 ALTER MEM AND ARTS 31/01/94

View Document

16/02/9416 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/934 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

16/03/9316 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

04/01/934 January 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 ALTER MEM AND ARTS 18/11/92

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/06/9226 June 1992 COMPANY NAME CHANGED
LIONEL ARNOLD (TILE FIXING) LIMI
TED
CERTIFICATE ISSUED ON 29/06/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/05/9021 May 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 REGISTERED OFFICE CHANGED ON 17/08/89 FROM:
APPLEBY STREET HILL
APPLEBY STREET
BLACKBURN
BB13 B4

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/09/887 September 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/01/8812 January 1988 WD 15/12/87 AD 28/05/86---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

18/12/8718 December 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

18/12/8718 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/12/8716 December 1987 NEW DIRECTOR APPOINTED

View Document

29/09/8629 September 1986 COMPANY NAME CHANGED
MINTCHOICE LIMITED
CERTIFICATE ISSUED ON 29/09/86

View Document

30/05/8630 May 1986 REGISTERED OFFICE CHANGED ON 30/05/86 FROM:
REGIS HOUSE
134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU

View Document

30/05/8630 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/8628 May 1986 GAZETTABLE DOCUMENT

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