- Company Overview for INTERVOICE LIMITED (02601740)
- Filing history for INTERVOICE LIMITED (02601740)
- People for INTERVOICE LIMITED (02601740)
- Charges for INTERVOICE LIMITED (02601740)
- More for INTERVOICE LIMITED (02601740)
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) |
---|---|---|---|
18 Feb 2019 | TM01 | Termination of appointment of Andrew Albert Farwig as a director on 7 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Stuart Eveleigh as a director on 7 February 2019 | |
18 Feb 2019 | AP01 | Appointment of Mr. Andre Scott Valentine as a director on 7 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Cameron Christie as a director on 7 February 2019 | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
10 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Jul 2017 | AP01 | Appointment of Andrew Albert Farwig as a director on 30 June 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Tammy Lynn Rohrer as a director on 30 June 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
28 Apr 2017 | AD01 | Registered office address changed from 50 Park Road Gatley Cheshire SK8 4HZ to Trident Business Park Styal Road Manchester M22 5XB on 28 April 2017 | |
01 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
07 Nov 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Dec 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
31 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
30 May 2013 | CH04 | Secretary's details changed for A G Secretarial Limited on 16 April 2013 | |
29 Jan 2013 | TM01 | Termination of appointment of Wayne Barclay as a director | |
29 Jan 2013 | AP01 | Appointment of Cameron Christie as a director | |
28 Jan 2013 | AP01 | Appointment of Mr Cameron Christie as a director | |
28 Jan 2013 | TM01 | Termination of appointment of Wayne Barclay as a director | |
16 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 |