- Company Overview for INVICTUS PROPERTY LTD. (SC315695)
- Filing history for INVICTUS PROPERTY LTD. (SC315695)
- People for INVICTUS PROPERTY LTD. (SC315695)
- More for INVICTUS PROPERTY LTD. (SC315695)
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) |
---|---|---|---|
15 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2010 | DS01 | Application to strike the company off the register | |
04 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2009 | CH01 | Director's details changed for Alan Findlay on 1 July 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 31 January 2009 with full list of shareholders | |
27 Aug 2009 | AA | Accounts made up to 31 January 2009 | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from 20 trafalgar street edinburgh midlothian EH6 4DF | |
21 Nov 2008 | AA | Accounts made up to 31 January 2008 | |
27 Feb 2008 | 363a | Return made up to 31/01/08; full list of members | |
27 Feb 2008 | 288c | Secretary's Change of Particulars / nwh secretarial services LTD / 20/06/2007 / HouseName/Number was: , now: 20; Street was: 13 breadalbane street, now: trafalgar street; Region was: , now: midlothian; Post Code was: EH6 5JJ, now: EH6 4DF; Country was: , now: scotland | |
12 Jul 2007 | 287 | Registered office changed on 12/07/07 from: 13 breadalbane street edinburgh EH6 5JJ | |
10 Jul 2007 | 288a | New director appointed | |
01 Mar 2007 | 288a | New secretary appointed | |
15 Feb 2007 | 288b | Secretary resigned | |
15 Feb 2007 | 288b | Director resigned | |
15 Feb 2007 | 288b | Director resigned | |
31 Jan 2007 | NEWINC | Incorporation |