- Company Overview for INVISTA CASTLE LIMITED (06174604)
- Filing history for INVISTA CASTLE LIMITED (06174604)
- People for INVISTA CASTLE LIMITED (06174604)
- Charges for INVISTA CASTLE LIMITED (06174604)
- Insolvency for INVISTA CASTLE LIMITED (06174604)
- More for INVISTA CASTLE LIMITED (06174604)
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) |
---|---|---|---|
04 Sep 2008 | AUD | Auditor's resignation | |
02 Sep 2008 | AUD | Auditor's resignation | |
16 Jul 2008 | 288a | Director appointed mark lawson | |
30 Jun 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
08 May 2008 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2008 | MEM/ARTS | Memorandum and Articles of Association | |
23 Apr 2008 | 88(2) | Ad 10/04/08\gbp si 499@1=499\gbp ic 2/501\ | |
23 Apr 2008 | 288b | Appointment terminated director nigel milner | |
23 Apr 2008 | 288b | Appointment terminated director james spencer-jones | |
23 Apr 2008 | 128(4) | Notice of assignment of name or new name to shares | |
16 Apr 2008 | 363a | Return made up to 21/03/08; full list of members | |
07 Jan 2008 | 225 | Accounting reference date extended from 30/09/07 to 31/12/07 | |
27 Nov 2007 | 288c | Director's particulars changed | |
27 Nov 2007 | 288c | Director's particulars changed | |
16 Oct 2007 | 288a | New secretary appointed | |
16 Oct 2007 | 288b | Secretary resigned | |
25 Jul 2007 | 287 | Registered office changed on 25/07/07 from: 33 old broad street london EC2N 1HZ | |
20 Jul 2007 | 288b | Director resigned | |
20 Jul 2007 | 288a | New director appointed | |
20 Jul 2007 | 288a | New director appointed | |
17 Jul 2007 | 288a | New director appointed | |
19 Jun 2007 | 88(2)R | Ad 31/05/07--------- £ si 1@1=1 £ ic 1/2 | |
19 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2007 | 225 | Accounting reference date shortened from 31/03/08 to 30/09/07 | |
07 Jun 2007 | 395 | Particulars of mortgage/charge |