Advanced company searchLink opens in new window

INVUE LIMITED

Company number 04392559

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)
27 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2009 363a Return made up to 12/03/09; full list of members
13 Apr 2009 288b Appointment Terminated Director gregory rice
06 Feb 2009 353a Location of register of members (non legible)
06 Feb 2009 190 Location of debenture register
06 Feb 2009 190a Location of debenture register (non legible)
06 Feb 2009 287 Registered office changed on 06/02/2009 from willow court 38 marsham lane gerrards cross buckinghamshire SL9 8HD
06 Feb 2009 353 Location of register of members
19 Mar 2008 363a Return made up to 12/03/08; full list of members
17 Mar 2008 190 Location of debenture register
17 Mar 2008 287 Registered office changed on 17/03/2008 from willow court, marsham lane gerrards cross buckinghamshire SL9 8HD
17 Mar 2008 353 Location of register of members
22 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
16 Mar 2007 363a Return made up to 12/03/07; full list of members
16 Mar 2007 288c Director's particulars changed
03 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
10 Apr 2006 363a Return made up to 12/03/06; full list of members
02 Feb 2006 AA Total exemption full accounts made up to 31 March 2005
18 Mar 2005 AA Total exemption full accounts made up to 31 March 2004
15 Mar 2005 363s Return made up to 12/03/05; full list of members
28 Apr 2004 363s Return made up to 12/03/04; full list of members
28 Apr 2004 363(287) Registered office changed on 28/04/04
28 Apr 2004 363(353) Location of register of members address changed
23 Dec 2003 AA Total exemption full accounts made up to 31 March 2003