- Company Overview for INPROVA FINANCE LTD (07818875)
- Filing history for INPROVA FINANCE LTD (07818875)
- People for INPROVA FINANCE LTD (07818875)
- Charges for INPROVA FINANCE LTD (07818875)
- More for INPROVA FINANCE LTD (07818875)
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) |
---|---|---|---|
22 Jul 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
05 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2012 | AR01 |
Annual return made up to 21 October 2012 with full list of shareholders
|
|
27 Sep 2012 | AP01 | Appointment of Mrs Linda Kennedy as a director | |
27 Sep 2012 | AP01 | Appointment of Mrs Shakila Kauser as a director | |
17 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 2 April 2012
|
|
20 Mar 2012 | AP03 | Appointment of Mohammed Ramzan as a secretary | |
20 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 23 February 2012
|
|
20 Mar 2012 | AD01 | Registered office address changed from , 5th Floor Freetrade Exchange 37 Peter Street, Manchester, Greater Manchester, M2 5GB on 20 March 2012 | |
20 Mar 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
15 Mar 2012 | TM01 | Termination of appointment of James Truscott as a director | |
15 Mar 2012 | TM01 | Termination of appointment of Heatons Directors Limited as a director | |
15 Mar 2012 | TM02 | Termination of appointment of Heatons Secretaries Limited as a secretary | |
14 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Mar 2012 | AP01 | Appointment of Paul Alan Kennedy as a director | |
12 Mar 2012 | AP01 | Appointment of Mohammed Ramzan as a director | |
20 Jan 2012 | CERTNM |
Company name changed hs 558 LIMITED\certificate issued on 20/01/12
|
|
20 Jan 2012 | CONNOT | Change of name notice | |
21 Oct 2011 | NEWINC |
Incorporation
|