- 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) |
---|---|---|---|
07 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
07 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
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
|