INVER TRADING LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

09/04/209 April 2020 SECRETARY APPOINTED MRS COLLEEN MCCONVILLE

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY JAMIE JACKSON

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE JACKSON

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 97A TULNACROSS ROAD COOKSTOWN COUNTY TYRONE BT80 9NP NORTHERN IRELAND

View Document

09/04/209 April 2020 30/04/19 UNAUDITED ABRIDGED

View Document

09/04/209 April 2020 CESSATION OF JAMIE OWEN JACKSON AS A PSC

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLLEEN MCCONVILLE

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MRS COLLEEN MCCONVILLE

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, SECRETARY COLLEEN MCCONVILLE

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 227 ORRITOR ROAD COOKSTOWN BT80 9NB NORTHERN IRELAND

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR JAMIE OWEN JACKSON

View Document

25/10/1925 October 2019 SECRETARY APPOINTED MR JAMIE OWEN JACKSON

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE OWEN JACKSON

View Document

25/10/1925 October 2019 CESSATION OF COLLEEN MCCONVILLE AS A PSC

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR COLLEEN MCCONVILLE

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MRS COLLEEN MCCONVILLE

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLLEEN MCCONVILLE

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MRS COLLEEN MCCONVILLE

View Document

12/08/1912 August 2019 CESSATION OF SUSAN ELIZABETH SMITH AS A PSC

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR COLLEEN MCCONVILLE

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 SECRETARY APPOINTED MRS COLLEEN MCCONVILLE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 TRANSFER OF SHARE 06/04/2018

View Document

11/04/1911 April 2019 CESSATION OF C.S. SECRETARIAL SERVICES LTD AS A PSC

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH SMITH

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM FORSYTH HOUSE CROMAC SQUARE BELFAST ANTRIM BT2 8LA NORTHERN IRELAND

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 227 ORRITOR ROAD COOKSTOWN BT80 9NB NORTHERN IRELAND

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

05/04/195 April 2019 DIRECTOR APPOINTED SUSAN ELIZABETH SMITH

View Document

06/04/186 April 2018 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