- Company Overview for INVOTEC GROUP LIMITED (06055050)
- Filing history for INVOTEC GROUP LIMITED (06055050)
- People for INVOTEC GROUP LIMITED (06055050)
- Charges for INVOTEC GROUP LIMITED (06055050)
- Registers for INVOTEC GROUP LIMITED (06055050)
- More for INVOTEC GROUP LIMITED (06055050)
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) |
---|---|---|---|
23 Feb 2016 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jul 2015 | TM01 | Termination of appointment of Diana Gentile Reardon as a director on 1 July 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from , Thanet Way Tankerton, Whistable, Kent, CT15 3JF, United Kingdom to Thanet Way Whitstable Kent CT5 3JF on 2 June 2015 | |
11 May 2015 | CC04 | Statement of company's objects | |
01 Apr 2015 | MISC | Sec 519 | |
12 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2015 | AP03 | Appointment of Mr Ed Wetmore as a secretary on 25 February 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Timothy Tatton as a director on 25 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Mr Luc Walter as a director on 25 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Mr Richard Adam Norwitt as a director on 25 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Ms Diana Gentile Reardon as a director on 25 February 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from , Hedging Lane Dosthill, Tamworth, Staffordshire, B77 5HH to Thanet Way Whitstable Kent CT5 3JF on 25 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Jonathan Charles Richardson as a director on 25 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Mark James Pike as a director on 25 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Matthew Donald Bowman as a director on 25 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Ian Fisher as a director on 25 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Andrew Olaf Fischer as a director on 25 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
17 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 May 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
24 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
25 Jun 2012 | AP01 | Appointment of Mr Andrew Olaf Fischer as a director |