- Company Overview for INVOSIS LIMITED (06968604)
- Filing history for INVOSIS LIMITED (06968604)
- People for INVOSIS LIMITED (06968604)
- More for INVOSIS LIMITED (06968604)
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) |
---|---|---|---|
18 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
29 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
07 Sep 2011 | CH03 | Secretary's details changed for Christophe Claude Thomas Lamarliere on 7 August 2011 | |
07 Sep 2011 | CH01 | Director's details changed for Christophe Claude Thomas Lamarliere on 7 September 2011 | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Christophe Claude Thomas Lamaruere on 21 July 2010 | |
19 Aug 2010 | CH03 | Secretary's details changed for Christophe Claude Thomas Lamaruere on 21 July 2010 | |
10 Aug 2009 | 288a | Director and secretary appointed christophe claude thomas lamaruere | |
04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from 2 cathedral road derby DE1 3PA | |
27 Jul 2009 | 288b | Appointment terminated director roy sheraton | |
27 Jul 2009 | 288b | Appointment terminated director argus nominee directors LIMITED | |
21 Jul 2009 | NEWINC | Incorporation |