Advanced company searchLink opens in new window

INVOCAS FINANCIAL SOLUTIONS LIMITED

Company number SC287821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2008 288c Secretary's particulars changed;director's particulars changed
15 Feb 2008 288c Director's particulars changed
08 Aug 2007 363a Return made up to 22/07/07; full list of members
02 Aug 2007 AA Accounts for a dormant company made up to 31 March 2007
19 Jul 2007 123 Nc inc already adjusted 11/07/07
19 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Jul 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
19 Jul 2007 88(2)R Ad 11/07/07--------- £ si 50000@1=50000 £ ic 2/50002
11 Apr 2007 287 Registered office changed on 11/04/07 from: 9 coates crescent edinburgh midlothian EH3 7AL
23 Jan 2007 AA Accounts for a dormant company made up to 31 March 2006
22 Nov 2006 288b Director resigned
22 Nov 2006 288b Director resigned
13 Oct 2006 410(Scot) Partic of mort/charge *
09 Aug 2006 363s Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
16 May 2006 288b Secretary resigned
10 May 2006 288a New director appointed
10 May 2006 288a New director appointed
10 May 2006 288a New secretary appointed;new director appointed
02 Mar 2006 CERTNM Company name changed debt helpline (scotland) LIMITED\certificate issued on 02/03/06
29 Sep 2005 225 Accounting reference date shortened from 31/07/06 to 31/03/06
29 Sep 2005 288a New director appointed
29 Sep 2005 288a New secretary appointed;new director appointed
29 Sep 2005 288b Secretary resigned;director resigned
29 Sep 2005 288b Director resigned
22 Jul 2005 NEWINC Incorporation