- Company Overview for INVOCAS GROUP PLC (SC295886)
- Filing history for INVOCAS GROUP PLC (SC295886)
- People for INVOCAS GROUP PLC (SC295886)
- Charges for INVOCAS GROUP PLC (SC295886)
- Insolvency for INVOCAS GROUP PLC (SC295886)
- More for INVOCAS GROUP PLC (SC295886)
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) |
---|---|---|---|
26 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
13 Nov 2015 | CH03 | Secretary's details changed for Mrs Julie-Anne Afrin on 13 November 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Mr Robert Charles Tomkys on 13 November 2015 | |
04 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Robert Charles Tomkys as a director on 29 September 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from James Miller House 98 West George Street Glasgow G2 1PJ to Gf - 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 21 September 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Peter Cyril Robert Lewis as a director on 31 March 2015 | |
26 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
26 Feb 2015 | MR04 | Satisfaction of charge SC2958860006 in full | |
26 Feb 2015 | MR04 | Satisfaction of charge SC2958860007 in full | |
28 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
24 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
23 Dec 2013 | MR01 | Registration of charge 2958860006 | |
23 Dec 2013 | MR04 | Satisfaction of charge 4 in full | |
23 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
23 Dec 2013 | MR04 | Satisfaction of charge 5 in full | |
23 Dec 2013 | MR01 | Registration of charge 2958860007 | |
23 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
01 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
01 Aug 2013 | AP01 | Appointment of Mr Amerigo Dinolfi as a director | |
26 Jul 2013 | AP01 | Appointment of Mrs Julie-Anne Afrin as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Andrew Parsliffe as a director | |
03 May 2013 | AP03 | Appointment of Mrs Julie-Anne Afrin as a secretary | |
03 May 2013 | TM02 | Termination of appointment of Andrew Parsliffe as a secretary |