INVISION FACTORY OUTLET LTD

Company Documents

DateDescription
03/04/123 April 2012 BONA VACANTIA DISCLAIMER

View Document

25/11/1125 November 2011 STRUCK OFF AND DISSOLVED

View Document

05/08/115 August 2011 FIRST GAZETTE

View Document

26/01/1126 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1010 December 2010 FIRST GAZETTE

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR DAVID JOSEPH KRUK

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCALEAVY

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 41 CAPTAINS ROAD EDINBURGH MIDLOTHIAN EH17 8HP

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTY MCALEAVY

View Document

29/07/1029 July 2010 SECRETARY APPOINTED ALLEN GREGORY CLARK

View Document

17/12/0917 December 2009 27/12/08 FULL LIST AMEND

View Document

30/09/0930 September 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED CHARLES THOMAS MCALEAVY

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY ALLEN CLARK

View Document

09/04/089 April 2008 SECRETARY APPOINTED KIRSTY ANNE MCALEAVY

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM GAC 1ST FLOOR 9-10 ST ANDREW SQUARE EDINBURGH EH2 2AF

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 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