- Company Overview for INVOCATION SOFTWARE LIMITED (07065628)
- Filing history for INVOCATION SOFTWARE LIMITED (07065628)
- People for INVOCATION SOFTWARE LIMITED (07065628)
- Insolvency for INVOCATION SOFTWARE LIMITED (07065628)
- More for INVOCATION SOFTWARE LIMITED (07065628)
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) |
---|---|---|---|
20 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 February 2017 | |
12 Apr 2017 | LIQ MISC OC | Court order insolvency:re block transfer replacement of liq | |
12 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2016 | 4.70 | Declaration of solvency | |
07 Mar 2016 | AD01 | Registered office address changed from C/O Heald Solicitors Llp Ashton House 471 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH to Pcr St Martins House the Runway South Ruislip Middlesex HA4 6SE on 7 March 2016 | |
04 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
|
|
23 Oct 2013 | TM01 | Termination of appointment of Richard Stoney as a director | |
12 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
25 Feb 2013 | TM01 | Termination of appointment of Simon Bull as a director | |
20 Dec 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
29 Nov 2011 | AD01 | Registered office address changed from C/O Heald Solicitors Po Box Ashton Hou 471 Silbury Boulevard Silbury Boulevard Milton Keynes Uk MK9 2AH United Kingdom on 29 November 2011 | |
29 Nov 2011 | CH01 | Director's details changed for Kevin Windo on 23 November 2011 | |
23 Nov 2011 | AD01 | Registered office address changed from 2 Parkside Milton Ernest Beds MK44 1RG England on 23 November 2011 | |
24 May 2011 | SH01 |
Statement of capital following an allotment of shares on 18 May 2011
|
|
24 May 2011 | AP01 | Appointment of Richard Michael Stoney as a director | |
24 May 2011 | AP01 | Appointment of Simon Bull as a director | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |