INVENTIV EUROPEAN HOLDINGS LIMITED
Company number 07292575
- Company Overview for INVENTIV EUROPEAN HOLDINGS LIMITED (07292575)
- Filing history for INVENTIV EUROPEAN HOLDINGS LIMITED (07292575)
- People for INVENTIV EUROPEAN HOLDINGS LIMITED (07292575)
- Registers for INVENTIV EUROPEAN HOLDINGS LIMITED (07292575)
- More for INVENTIV EUROPEAN HOLDINGS LIMITED (07292575)
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) |
---|---|---|---|
10 Jul 2015 | AP01 | Appointment of Jesse Reo Moore as a director on 27 May 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Michel Henry Dubery as a director on 27 May 2015 | |
28 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 11 November 2014
|
|
19 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Nov 2014 | TM01 | Termination of appointment of Eric Mitchell Sherbet as a director on 21 October 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr. Eric Rex Green as a director on 21 October 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
15 May 2014 | TM01 | Termination of appointment of Christopher Adamson as a director | |
08 May 2014 | CH01 | Director's details changed for Michel Henry Dubery on 8 May 2014 | |
08 May 2014 | CH01 | Director's details changed for Eric Mitchell Sherbet on 8 May 2014 | |
17 Mar 2014 | AUD | Auditor's resignation | |
07 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
06 Feb 2014 | AD02 | Register inspection address has been changed | |
27 Jan 2014 | AA | Accounts for a medium company made up to 31 December 2012 | |
24 Jul 2013 | AP01 | Appointment of Mr Christopher William Adamson as a director | |
24 Jul 2013 | AP01 | Appointment of Michel Henry Dubery as a director | |
24 Jul 2013 | TM02 | Termination of appointment of Joseph Russell Massaro as a secretary | |
24 Jul 2013 | TM01 | Termination of appointment of Joseph Russell Massaro as a director | |
24 Jul 2013 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 24 July 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
14 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2013 | AA | Full accounts made up to 31 December 2011 | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2012 | AA | Full accounts made up to 31 December 2010 | |
24 Sep 2012 | TM01 | Termination of appointment of Alessandro Francesco Nisita as a director |