- Company Overview for INNOVISION SALES & MARKETING LIMITED (03446985)
- Filing history for INNOVISION SALES & MARKETING LIMITED (03446985)
- People for INNOVISION SALES & MARKETING LIMITED (03446985)
- More for INNOVISION SALES & MARKETING LIMITED (03446985)
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 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
04 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
05 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
12 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
07 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
22 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
15 Oct 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for Claudia Mary Seton Douglass on 1 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Andrew Clement Douglass on 1 October 2009 | |
15 Oct 2009 | CH03 | Secretary's details changed for Claudia Mary Seton Douglass on 1 October 2009 | |
26 Mar 2009 | 363a | Return made up to 09/10/08; full list of members | |
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from victoria house, 51-53 exeter street, plymouth devon PL4 0AH | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
21 Nov 2007 | 363a | Return made up to 09/10/07; full list of members | |
21 Nov 2007 | 287 | Registered office changed on 21/11/07 from: st andrews court st andrew street, plymouth PL1 2AH |