- Company Overview for INVICA INDUSTRIES LIMITED (02993245)
- Filing history for INVICA INDUSTRIES LIMITED (02993245)
- People for INVICA INDUSTRIES LIMITED (02993245)
- Charges for INVICA INDUSTRIES LIMITED (02993245)
- More for INVICA INDUSTRIES LIMITED (02993245)
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) |
---|---|---|---|
16 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Apr 2015 | AA | Full accounts made up to 31 March 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Graham Hughes as a director on 1 January 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
13 Dec 2013 | MR01 | Registration of charge 029932450017 | |
26 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
01 Oct 2013 | AD01 | Registered office address changed from Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG on 1 October 2013 | |
15 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Darren Wake on 13 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Peter Scott on 13 August 2013 | |
11 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
11 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
27 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
23 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
23 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
28 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
12 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
24 Nov 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
04 Oct 2011 | CH01 | Director's details changed for Peter Scott on 15 September 2011 | |
22 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
20 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |