Advanced company searchLink opens in new window

INVOMO LIMITED

Company number 06267056

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)
13 Jan 2010 TM02 Termination of appointment of Barry Kermode as a secretary
13 Jan 2010 TM01 Termination of appointment of Rebecca Shakespeare as a director
13 Jan 2010 AP01 Appointment of Mr Donald Charles Mcqueen as a director
08 Jan 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 December 2009
06 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 6
17 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 5
10 Sep 2009 AA Full accounts made up to 31 May 2009
01 Jul 2009 363a Return made up to 04/06/09; full list of members
12 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Apr 2009 395 Particulars of a mortgage or charge / charge no: 4
20 Oct 2008 AA Full accounts made up to 31 May 2008
20 Oct 2008 225 Accounting reference date shortened from 30/06/2008 to 31/05/2008
06 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Sep 2008 363a Return made up to 04/06/08; full list of members
18 Aug 2008 88(2) Ad 01/12/07-01/12/07\gbp si 600000@1=600000\gbp ic 1/600001\
18 Aug 2008 123 Nc inc already adjusted 01/12/07
18 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Feb 2008 395 Particulars of mortgage/charge
12 Oct 2007 395 Particulars of mortgage/charge
05 Oct 2007 395 Particulars of mortgage/charge
04 Oct 2007 288a New director appointed
27 Sep 2007 287 Registered office changed on 27/09/07 from: cavallino house corsley heath warminster wilts BA12 7PL