GLOBAL INVACOM MANUFACTURING (UK) LIMITED

02113041
1ST FLR-FREEMAN HOUSE, JOHN ROBERTS BUSINESS PARK PEAN HILL WHITSTABLE KENT CT5 3BJ

Documents

Documents
Date Category Description Pages
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 accounts Annual Accounts 25 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 officers Termination of appointment of director (Anthony Brian Taylor) 1 Buy now
26 Aug 2022 accounts Annual Accounts 26 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 accounts Annual Accounts 24 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 mortgage Registration of a charge 35 Buy now
28 Aug 2020 mortgage Registration of a charge 8 Buy now
17 Aug 2020 accounts Annual Accounts 25 Buy now
20 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 23 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 mortgage Registration of a charge 33 Buy now
10 Oct 2018 accounts Annual Accounts 21 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 accounts Annual Accounts 21 Buy now
28 Jun 2017 mortgage Registration of a charge 25 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 accounts Annual Accounts 20 Buy now
08 Feb 2016 annual-return Annual Return 3 Buy now
14 Oct 2015 accounts Annual Accounts 16 Buy now
09 Feb 2015 annual-return Annual Return 3 Buy now
07 Nov 2014 accounts Annual Accounts 18 Buy now
22 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2014 officers Termination of appointment of director (Andrea Jane Fearnley) 1 Buy now
23 Apr 2014 mortgage Registration of a charge 8 Buy now
03 Feb 2014 annual-return Annual Return 4 Buy now
08 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2013 resolution Resolution 29 Buy now
09 Dec 2013 change-of-name Certificate Change Of Name Company 3 Buy now
06 Dec 2013 resolution Resolution 2 Buy now
03 Dec 2013 resolution Resolution 2 Buy now
28 Nov 2013 officers Appointment of director (Mr Anthony Brian Taylor) 2 Buy now
28 Nov 2013 officers Termination of appointment of director (David Mccourt) 1 Buy now
28 Nov 2013 officers Termination of appointment of director (John Malloy) 1 Buy now
28 Nov 2013 officers Termination of appointment of director (Gregory Jones) 1 Buy now
28 Nov 2013 officers Appointment of director (Mr Gordon Blaikie) 2 Buy now
28 Nov 2013 officers Termination of appointment of secretary (David Mccourt) 1 Buy now
28 Nov 2013 officers Appointment of director (Miss Andrea Jane Fearnley) 2 Buy now
28 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
25 Nov 2013 capital Statement of capital (Section 108) 4 Buy now
25 Nov 2013 insolvency Solvency statement dated 22/11/13 2 Buy now
25 Nov 2013 resolution Resolution 2 Buy now
14 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
12 Nov 2013 officers Change of particulars for director (Mr David Mccourt) 2 Buy now
12 Nov 2013 officers Change of particulars for secretary (David Mccourt) 2 Buy now
31 Oct 2013 officers Change of particulars for director (Mr Gregory Jones) 2 Buy now
31 Oct 2013 officers Change of particulars for director (John David Malloy) 2 Buy now
31 Oct 2013 officers Change of particulars for director (John David Malloy) 2 Buy now
30 Sep 2013 accounts Annual Accounts 16 Buy now
11 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 6 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
28 Jan 2013 annual-return Annual Return 6 Buy now
12 Jul 2012 accounts Annual Accounts 17 Buy now
13 Feb 2012 annual-return Annual Return 6 Buy now
03 Feb 2012 miscellaneous Miscellaneous 2 Buy now
09 Aug 2011 officers Termination of appointment of director (Allan Kennedy) 1 Buy now
14 Jul 2011 accounts Annual Accounts 19 Buy now
19 May 2011 capital Return of Allotment of shares 4 Buy now
19 May 2011 resolution Resolution 3 Buy now
24 Feb 2011 annual-return Annual Return 7 Buy now
24 Feb 2011 officers Termination of appointment of director (Anthony Whitehead) 1 Buy now
24 Feb 2011 officers Termination of appointment of director (Raymond Beagan) 1 Buy now
03 Oct 2010 accounts Annual Accounts 18 Buy now
03 Apr 2010 mortgage Particulars of a mortgage or charge 6 Buy now
23 Feb 2010 officers Termination of appointment of director (Derek Grice) 1 Buy now
29 Jan 2010 annual-return Annual Return 7 Buy now
29 Jan 2010 officers Change of particulars for director (Mr Derek Grice) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Allan Finlay Kennedy) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Mr Raymond Beagan) 2 Buy now
26 Jan 2010 officers Appointment of secretary (David Mccourt) 3 Buy now
26 Jan 2010 officers Termination of appointment of director (Stuart Diggles) 2 Buy now
26 Jan 2010 officers Termination of appointment of secretary (Stuart Diggles) 2 Buy now
06 May 2009 accounts Annual Accounts 22 Buy now
18 Mar 2009 resolution Resolution 13 Buy now
12 Feb 2009 annual-return Return made up to 23/01/09; full list of members 10 Buy now
05 Feb 2009 officers Director appointed david mccourt 2 Buy now
05 Feb 2009 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 8 3 Buy now
05 Feb 2009 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 7 2 Buy now
03 Feb 2009 accounts Annual Accounts 22 Buy now
22 Jan 2009 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
22 Jan 2009 officers Director appointed john david malloy 2 Buy now
22 Jan 2009 officers Director appointed gregory jones 2 Buy now
16 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
19 Aug 2008 officers Director's change of particulars / derek grice / 01/10/2007 2 Buy now
19 Aug 2008 officers Director's change of particulars / derek grice / 01/10/2007 1 Buy now
02 Jul 2008 capital Ad 01/05/08\gbp si 10@1=10\gbp ic 25000/25010\ 2 Buy now
02 Jul 2008 resolution Resolution 14 Buy now
11 Apr 2008 accounts Annual Accounts 21 Buy now
11 Apr 2008 accounts Annual Accounts 21 Buy now
25 Feb 2008 annual-return Return made up to 28/12/07; full list of members 5 Buy now
13 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now