Advanced company searchLink opens in new window

INVTS LIMITED

Company number 05553680

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)
14 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2010 DS01 Application to strike the company off the register
05 Jan 2010 AR01 Annual return made up to 5 September 2009 with full list of shareholders
01 Jun 2009 288a Director appointed andrew peter robson
28 May 2009 287 Registered office changed on 28/05/2009 from c/o PC2U technology house benfield road newcastle upon tyne tyne & wear NE6 5XA
13 May 2009 288b Appointment Terminated Director and Secretary mark brannigan
13 May 2009 288a Director appointed rafik gardee
13 May 2009 288a Secretary appointed mohamed ismail omer
13 Oct 2008 AA Total exemption small company accounts made up to 29 February 2008
09 Oct 2008 88(2) Ad 08/10/08-08/10/08 gbp si 410@1=410 gbp ic 1000/1410
09 Oct 2008 123 Gbp nc 1000/1450 07/10/08
09 Oct 2008 363a Return made up to 05/09/08; full list of members
08 Oct 2008 288c Director's Change of Particulars / fahed shaik / 04/09/2008 / Nationality was: british, now: indian; HouseName/Number was: , now: 49; Street was: 17 turbinia gardens, now: shotley gardens; Post Town was: newcastle upon tyne, now: gateshead; Region was: tyne & wear, now: tyne and wear; Post Code was: NE7 7LP, now: NE9 5DP; Country was: , now: united
08 Oct 2008 288c Director's Change of Particulars / khais shaik / 04/09/2008 / HouseName/Number was: , now: 58; Street was: 17 turbinia gardens, now: queen ediths way; Post Town was: newcastle upon tyne, now: cambridge; Region was: tyne & wear, now: cambridgeshire; Post Code was: NE7 7LP, now: CB1 8PW; Country was: , now: united kingdom
09 Nov 2007 363a Return made up to 05/09/07; full list of members
20 Aug 2007 288a New director appointed
13 Jul 2007 AA Total exemption small company accounts made up to 28 February 2007
13 Jun 2007 288c Director's particulars changed
13 Jun 2007 288c Director's particulars changed
07 Jun 2007 225 Accounting reference date extended from 30/09/06 to 28/02/07
01 Dec 2006 363s Return made up to 05/09/06; full list of members
03 Jun 2006 288a New director appointed
11 May 2006 288a New director appointed
11 May 2006 288a New director appointed