Advanced company searchLink opens in new window

AMPHENOL INVOTEC LIMITED

Company number 01994112

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
07 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
06 Jun 2012 MG01 Duplicate mortgage certificatecharge no:13
31 May 2012 MG01 Particulars of a mortgage or charge / charge no: 13
09 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
13 Sep 2011 AA Full accounts made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 31 October 2010 with full list of shareholders
14 Apr 2010 AA Full accounts made up to 31 December 2009
20 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 12
16 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 11
09 Mar 2010 AA Full accounts made up to 31 December 2008
05 Feb 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Mark James Pike on 1 October 2009
05 Feb 2010 CH03 Secretary's details changed for Mark James Pike on 1 October 2009
05 Feb 2010 CH01 Director's details changed for John Cornelius Ennis on 1 October 2009
15 Sep 2009 287 Registered office changed on 15/09/2009 from cunliffe road whitebirk industrial estate blackburn lancashire BB1 5TD
27 Nov 2008 363a Return made up to 31/10/08; full list of members
02 Nov 2008 AA Full accounts made up to 31 December 2007
08 Jan 2008 363s Return made up to 31/10/07; full list of members
17 Oct 2007 AA Full accounts made up to 31 December 2006
03 May 2007 395 Particulars of mortgage/charge
02 May 2007 155(6)a Declaration of assistance for shares acquisition
28 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Feb 2007 288a New secretary appointed;new director appointed
05 Feb 2007 288b Director resigned