Advanced company searchLink opens in new window

INVENTIVE FINANCE LIMITED

Company number 06021856

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)
08 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
21 Jul 2010 TM01 Termination of appointment of George Coutros as a director
24 Mar 2010 CH01 Director's details changed for Mr John Clifton Davis on 24 March 2010
22 Mar 2010 CH01 Director's details changed for Mr John Clifton Davis on 22 March 2010
03 Mar 2010 CERTNM Company name changed mem telecommunications LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
03 Mar 2010 CONNOT Change of name notice
30 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
05 Nov 2009 AA Full accounts made up to 31 December 2008
17 Jun 2009 288b Appointment terminated director anna mccrarren
31 Dec 2008 363a Return made up to 07/12/08; full list of members
17 Dec 2008 288b Appointment terminate, director dennis hamilton james jr logged form
17 Dec 2008 288b Appointment terminate, secretary ayjay kumar jindia logged form
17 Dec 2008 288a Director appointed richard randolph house jr logged form
17 Dec 2008 288a Secretary appointed joseph basil fejres logged form
17 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2008 288b Appointment terminated director dennis james jr.
13 Nov 2008 288b Appointment terminated secretary ajay jindia
13 Nov 2008 288a Secretary appointed joseph basil fejes
13 Nov 2008 288a Director appointed richard randolph house jr
13 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Aug 2008 AA Full accounts made up to 31 December 2007
28 Jul 2008 288c Director's change of particulars / iain mckenzie / 29/05/2008
  • ANNOTATION Other The address of Iain David mckenzie, former director of inventive finance LIMITED, was partially-suppressed on 10/01/2020 under section 1088 of the Companies Act 2006.
18 Jul 2008 288a Director appointed john clifton davis
18 Jul 2008 288b Appointment terminated director john wheeler