- Company Overview for AMPHENOL INVOTEC LIMITED (01994112)
- Filing history for AMPHENOL INVOTEC LIMITED (01994112)
- People for AMPHENOL INVOTEC LIMITED (01994112)
- Charges for AMPHENOL INVOTEC LIMITED (01994112)
- Registers for AMPHENOL INVOTEC LIMITED (01994112)
- More for AMPHENOL INVOTEC LIMITED (01994112)
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) |
---|---|---|---|
16 Feb 2017 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
16 Nov 2016 | AP03 | Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016 | |
16 Nov 2016 | TM02 | Termination of appointment of Ed Wetmore as a secretary on 6 September 2016 | |
17 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Apr 2016 | AP04 | Appointment of Abogado Nominees Limited as a secretary on 13 April 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
18 Jan 2016 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
15 Jan 2016 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
14 Jan 2016 | CH01 | Director's details changed for Craig Anthony Lampo on 1 July 2015 | |
14 Jan 2016 | CH01 | Director's details changed for Mr Richard Adam Norwitt on 25 February 2015 | |
14 Jan 2016 | CH01 | Director's details changed for Mr Luc Walter on 25 February 2015 | |
14 Jan 2016 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
14 Jan 2016 | CH03 | Secretary's details changed for Mr Ed Wetmore on 31 October 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jul 2015 | AP01 | Appointment of Craig Anthony Lampo as a director on 1 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Diana Gentile Reardon as a director on 1 July 2015 | |
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2015 | AD01 | Registered office address changed from Thanet Way Tankerton Whistable Kent CT15 3JF United Kingdom to Thanet Way Whitstable Kent CT5 3JF on 2 June 2015 | |
01 Jun 2015 | CERTNM |
Company name changed invotec circuits tamworth LIMITED\certificate issued on 01/06/15
|
|
01 Jun 2015 | CONNOT | Change of name notice | |
30 Apr 2015 | RP04 | Second filing of TM01 previously delivered to Companies House | |
01 Apr 2015 | MISC | Sec 519 | |
12 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2015 | AP03 | Appointment of Mr Ed Wetmore as a secretary on 25 February 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Timothy Tatton as a director on 25 February 2015 |