- Company Overview for INVOICE SERVICES LIMITED (06910923)
- Filing history for INVOICE SERVICES LIMITED (06910923)
- People for INVOICE SERVICES LIMITED (06910923)
- Charges for INVOICE SERVICES LIMITED (06910923)
- More for INVOICE SERVICES LIMITED (06910923)
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) |
---|---|---|---|
11 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2011 | AR01 |
Annual return made up to 14 June 2011 with full list of shareholders
Statement of capital on 2011-06-16
|
|
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
24 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2011 | AD01 | Registered office address changed from 1 Mallard Court Oakham Rutland LE15 6RQ on 29 March 2011 | |
09 Jul 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
24 Jun 2010 | AP01 | Appointment of Simon Neil Stockton as a director | |
24 Jun 2010 | AP03 | Appointment of Simon Neil Stockton as a secretary | |
24 Jun 2010 | TM02 | Termination of appointment of Andrew Brand as a secretary | |
24 Jun 2010 | TM01 | Termination of appointment of Andrew Brand as a director | |
16 Jun 2010 | AD01 | Registered office address changed from 134 Braunston Road Oakham LE15 6RU England on 16 June 2010 | |
25 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jun 2009 | 288b | Appointment Terminate, Director And Secretary Simon Neil Stockton Logged Form | |
03 Jun 2009 | 288a | Director and secretary appointed andrew gordon brand | |
20 May 2009 | NEWINC | Incorporation |