IVINGER INFORMATICS LTD

Company Documents

DateDescription
10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/10/1527 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PILAR GOMIS / 23/10/2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERS OSKAR IVINGER / 23/10/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PILAR GOMIS SANCHEZ / 02/12/2010

View Document

08/08/138 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/08/126 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM WESTPOINT 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QU

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERS OSKAR IVINGER / 10/03/2011

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / PILAR GOMIS SANCHEZ / 10/03/2011

View Document

16/08/1116 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM WESTPOINT 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QU UNITED KINGDOM

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4DY

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERS OSKAR IVINGER / 21/12/2010

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PILAR GOMIS SANCHEZ / 21/12/2010

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 19 MOLTON HOUSE BARNSBURY ESTATE LONDON N1 0JJ UNITED KINGDOM

View Document

02/12/102 December 2010 SECRETARY APPOINTED PILAR GOMIS SANCHEZ

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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