THE INVICTA FOUNDATION

Company Documents

DateDescription
23/09/1423 September 2014 12/08/14 NO MEMBER LIST

View Document

18/07/1418 July 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID WOOLARD / 05/09/2013

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA GREEN

View Document

10/09/1310 September 2013 12/08/13 NO MEMBER LIST

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MATTHEW DAVID WOOLARD

View Document

05/06/135 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTSON

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAIRD STEPHEN ROBERTSON / 12/08/2012

View Document

25/09/1225 September 2012 12/08/12 NO MEMBER LIST

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR ELLEN PETERSEN CLARK

View Document

12/03/1212 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM THE HOLLIES STRAIGHT ROAD BOXTED COLCHESTER ESSEX CO4 5QX

View Document

03/02/123 February 2012 DIRECTOR APPOINTED ELLEN LORRAINE MARIA PETERSEN CLARK

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED LINDA GREEN

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED STEPHEN GREEN

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED. 13/01/2012

View Document

26/01/1226 January 2012 DIR APPOINTED 13/01/2012

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED 13/01/2012

View Document

26/01/1226 January 2012 APPOINTED DIR 13/01/2011

View Document

30/09/1130 September 2011 12/08/11 NO MEMBER LIST

View Document

05/08/115 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/117 March 2011 DIRECTOR APPOINTED ASHLEY JAMES HALL

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERTSON / 18/02/2011

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM ENTERPRISE HOUSE LOWER ST STRATFORD ST MARY COLCHESTER ESSEX CO7 6JS ENGLAND

View Document

07/03/117 March 2011 DIRECTOR APPOINTED CHERYL HALL

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAWN MEDOWS

View Document

12/08/1012 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