INNOVA TECHNOLOGY SOLUTIONS UK LIMITED
Company number 01739576
- Company Overview for INNOVA TECHNOLOGY SOLUTIONS UK LIMITED (01739576)
- Filing history for INNOVA TECHNOLOGY SOLUTIONS UK LIMITED (01739576)
- People for INNOVA TECHNOLOGY SOLUTIONS UK LIMITED (01739576)
- Charges for INNOVA TECHNOLOGY SOLUTIONS UK LIMITED (01739576)
- More for INNOVA TECHNOLOGY SOLUTIONS UK LIMITED (01739576)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2013 | AP03 | Appointment of Miss Dawn Maureen Mary Lock as a secretary on 28 May 2013 | |
17 Dec 2012 | TM01 | Termination of appointment of Thomas Henry Daley as a director on 6 December 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
05 Sep 2012 | AA | Full accounts made up to 31 October 2011 | |
11 Jun 2012 | TM01 | Termination of appointment of Howard B Weinreich as a director on 29 May 2012 | |
19 Apr 2012 | TM01 | Termination of appointment of Jerome Shaw as a director on 28 March 2012 | |
21 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
29 Feb 2012 | CH01 | Director's details changed for Mr Howard B Weinreich on 28 February 2012 | |
11 Nov 2011 | AA | Full accounts made up to 31 October 2010 | |
01 Nov 2011 | TM01 | Termination of appointment of Cyril Gerald Morgan as a director on 18 October 2011 | |
01 Nov 2011 | CH01 | Director's details changed for Howard B Weinreich on 18 October 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
19 Apr 2011 | AD01 | Registered office address changed from , Gatton Place St Matthews Road, Redhill, Surrey, RH1 1TA on 19 April 2011 | |
03 Dec 2010 | TM01 | Termination of appointment of Stephanie Elliott as a director | |
03 Dec 2010 | AP01 | Appointment of Mr Richard Henry Herring as a director | |
23 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
05 Oct 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Thomas Henry Daley on 1 September 2010 | |
29 Sep 2010 | TM02 | Termination of appointment of Volt Europe Limited as a secretary | |
01 Sep 2010 | TM01 | Termination of appointment of Steven Shaw as a director | |
21 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
13 Jul 2010 | AA | Full accounts made up to 1 November 2009 | |
24 Jun 2010 | CERTNM |
Company name changed gatton volt consulting group LIMITED\certificate issued on 24/06/10
|
|
05 Jan 2010 | CONNOT | Change of name notice | |
29 Sep 2009 | 363a | Return made up to 05/09/09; full list of members |