- Company Overview for INVERNOADEN LIMITED (06640873)
- Filing history for INVERNOADEN LIMITED (06640873)
- People for INVERNOADEN LIMITED (06640873)
- More for INVERNOADEN LIMITED (06640873)
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) |
---|---|---|---|
22 Apr 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 | |
13 Apr 2010 | AA | Full accounts made up to 31 July 2009 | |
24 Mar 2010 | AP03 | Appointment of Mr Peter Jonathan Lewin as a secretary | |
22 Mar 2010 | AP01 | Appointment of Mr Michael John Dix as a director | |
22 Mar 2010 | AP01 | Appointment of Ross David Hamilton Glover as a director | |
22 Mar 2010 | AP01 | Appointment of Mr Niall John Timon as a director | |
22 Mar 2010 | AP01 | Appointment of Mr Peter Jonathan Lewin as a director | |
17 Mar 2010 | AD01 | Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester CH1 2HT on 17 March 2010 | |
17 Mar 2010 | TM01 | Termination of appointment of Peter John Bartter as a director | |
17 Mar 2010 | TM01 | Termination of appointment of Steven Radford as a director | |
15 Jan 2010 | TM01 | Termination of appointment of Lawrence Podrasky as a director | |
14 Jan 2010 | AP01 | Appointment of Peter John Bartter as a director | |
31 Jul 2009 | 363a | Return made up to 08/07/09; full list of members | |
08 Jul 2008 | NEWINC | Incorporation |