- Company Overview for INVICTA RETREADS LIMITED (04796266)
- Filing history for INVICTA RETREADS LIMITED (04796266)
- People for INVICTA RETREADS LIMITED (04796266)
- Charges for INVICTA RETREADS LIMITED (04796266)
- Insolvency for INVICTA RETREADS LIMITED (04796266)
- More for INVICTA RETREADS LIMITED (04796266)
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) |
---|---|---|---|
06 Jun 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
21 Sep 2006 | 287 | Registered office changed on 21/09/06 from: 2 lake end court taplow road taplow maidenhead berkshire SL6 0JQ | |
19 Sep 2006 | 395 | Particulars of mortgage/charge | |
12 Jul 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
26 Jun 2006 | 363s | Return made up to 12/06/06; full list of members | |
16 Nov 2005 | 363s | Return made up to 12/06/05; full list of members | |
16 Nov 2005 | 288b | Secretary resigned | |
16 Nov 2005 | 288a | New secretary appointed | |
18 Aug 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
18 Aug 2005 | 287 | Registered office changed on 18/08/05 from: unit 2 pound lane kingsnorth ashford kent TN23 3JE | |
17 Dec 2004 | 225 | Accounting reference date extended from 30/06/04 to 31/10/04 | |
14 Sep 2004 | 363s | Return made up to 12/06/04; full list of members | |
10 Apr 2004 | 395 | Particulars of mortgage/charge | |
05 Feb 2004 | 288b | Director resigned | |
05 Feb 2004 | 288b | Director resigned | |
05 Feb 2004 | 287 | Registered office changed on 05/02/04 from: 18 canterbury road whitstable kent CT5 4EY | |
05 Feb 2004 | 88(2)R | Ad 30/11/03-31/12/03 £ si 998@1=998 £ ic 2/1000 | |
24 Jun 2003 | CERTNM | Company name changed invicta bandag LIMITED\certificate issued on 24/06/03 | |
21 Jun 2003 | 288a | New director appointed | |
12 Jun 2003 | NEWINC | Incorporation |