- Company Overview for INTAVENT DIRECT LTD (06934202)
- Filing history for INTAVENT DIRECT LTD (06934202)
- People for INTAVENT DIRECT LTD (06934202)
- More for INTAVENT DIRECT LTD (06934202)
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) |
---|---|---|---|
06 Nov 2012 | AP01 | Appointment of Gerard Daniel Mccaffrey as a director | |
06 Nov 2012 | AP01 | Appointment of Matthew James as a director | |
25 Oct 2012 | AD01 | Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA United Kingdom on 25 October 2012 | |
25 Oct 2012 | TM01 | Termination of appointment of Peter Clarke as a director | |
25 Oct 2012 | TM01 | Termination of appointment of Edgar Wallner as a director | |
25 Oct 2012 | TM01 | Termination of appointment of Robert Sentance as a director | |
25 Oct 2012 | TM01 | Termination of appointment of Nicola Dill as a director | |
02 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
04 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
27 Mar 2012 | SH06 |
Cancellation of shares. Statement of capital on 27 March 2012
|
|
27 Mar 2012 | SH03 | Purchase of own shares. | |
11 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
12 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
06 Jun 2011 | AP01 | Appointment of Mr Robert Sentance as a director | |
10 Jan 2011 | SH03 | Purchase of own shares. | |
16 Aug 2010 | TM01 | Termination of appointment of Adrian Waterton as a director | |
14 Jul 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Adrian Peter Waterton on 1 October 2009 | |
13 Jul 2010 | CH01 | Director's details changed for Nicola Ann Dill on 1 October 2009 | |
13 Jul 2010 | CH01 | Director's details changed for Mr Peter William Clarke on 1 October 2009 | |
29 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
11 Jun 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 | |
11 Jun 2010 | AD01 | Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL2 4AA on 11 June 2010 | |
07 Jun 2010 | AD01 | Registered office address changed from White Lodge Scarletts Lanes Reading RG10 9XD United Kingdom on 7 June 2010 | |
11 May 2010 | CERTNM |
Company name changed verstart LIMITED\certificate issued on 11/05/10
|