INVENTIVE STEP LIMITED

03478820
THE ORCHARD VINEGAR HILL UNDY CALDICOT NP26 3EJ

Documents

Documents
Date Category Description Pages
09 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
12 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Sep 2017 accounts Annual Accounts 2 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
27 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2015 officers Termination of appointment of director (Simon John Theobald) 1 Buy now
27 Jul 2015 officers Termination of appointment of director (Peter Melvyn Loveless) 1 Buy now
27 Jul 2015 officers Termination of appointment of director (Ian Kenneth Leeper) 1 Buy now
27 Jul 2015 officers Termination of appointment of director (Malcolm Eric Carroll) 1 Buy now
27 Jul 2015 officers Appointment of director (Mr Michael William Gahan) 2 Buy now
27 Jul 2015 officers Appointment of director (Mr Joseph Caddell) 2 Buy now
22 Jun 2015 accounts Annual Accounts 6 Buy now
09 Feb 2015 annual-return Annual Return 6 Buy now
23 Sep 2014 accounts Annual Accounts 6 Buy now
13 Dec 2013 annual-return Annual Return 6 Buy now
29 Aug 2013 accounts Annual Accounts 11 Buy now
02 Aug 2013 officers Change of particulars for director (Mr Ian Kenneth Leeper) 2 Buy now
23 Jul 2013 officers Termination of appointment of secretary (Ian Kenneth Leeper) 1 Buy now
11 Apr 2013 officers Appointment of director (Mr Peter Loveless) 2 Buy now
05 Mar 2013 officers Appointment of director (Mr Malcolm Carroll) 2 Buy now
21 Jan 2013 annual-return Annual Return 5 Buy now
14 Sep 2012 accounts Annual Accounts 5 Buy now
13 Jan 2012 annual-return Annual Return 5 Buy now
20 Sep 2011 accounts Annual Accounts 5 Buy now
07 Jan 2011 annual-return Annual Return 5 Buy now
11 Jun 2010 accounts Annual Accounts 5 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
23 Jun 2009 officers Appointment terminated director and secretary christopher stimpson 1 Buy now
23 Jun 2009 officers Appointment terminate, director and secretary richard banfield hicks logged form 1 Buy now
27 Apr 2009 address Registered office changed on 27/04/2009 from 1ST floor 135 notting hill gate london W11 3LB 1 Buy now
27 Apr 2009 accounts Annual Accounts 5 Buy now
14 Apr 2009 accounts Annual Accounts 4 Buy now
09 Apr 2009 annual-return Return made up to 10/12/08; full list of members 5 Buy now
12 Jan 2009 officers Director appointed simon theobald 2 Buy now
12 Jan 2009 officers Director and secretary appointed ian leeper 2 Buy now
30 May 2008 officers Secretary appointed mr christopher tyrrell stimpson 1 Buy now
30 May 2008 officers Appointment terminated secretary susan stimpson 1 Buy now
30 Jan 2008 annual-return Return made up to 10/12/07; full list of members 2 Buy now
06 Dec 2007 resolution Resolution 1 Buy now
06 Dec 2007 accounts Annual Accounts 3 Buy now
12 Jan 2007 annual-return Return made up to 10/12/06; full list of members 8 Buy now
31 Oct 2006 resolution Resolution 1 Buy now
31 Oct 2006 accounts Annual Accounts 3 Buy now
05 Jan 2006 annual-return Return made up to 10/12/05; full list of members 7 Buy now
26 Apr 2005 accounts Annual Accounts 4 Buy now
20 Jan 2005 address Registered office changed on 20/01/05 from: c/o cunningham & co eardley house 182 184 campden hill road notting hill london W8 7AS 1 Buy now
20 Dec 2004 annual-return Return made up to 10/12/04; full list of members 7 Buy now
18 Aug 2004 resolution Resolution 1 Buy now
18 Aug 2004 accounts Annual Accounts 3 Buy now
11 Jan 2004 annual-return Return made up to 10/12/03; full list of members 7 Buy now
27 Oct 2003 resolution Resolution 1 Buy now
27 Oct 2003 accounts Annual Accounts 3 Buy now
08 Sep 2003 annual-return Return made up to 10/12/02; full list of members 7 Buy now
08 Sep 2003 annual-return Return made up to 10/12/01; full list of members 7 Buy now
29 Jul 2003 address Registered office changed on 29/07/03 from: 26 latchmere lane kingston KT2 5PD 1 Buy now
04 Nov 2002 accounts Annual Accounts 9 Buy now
04 Nov 2001 accounts Annual Accounts 9 Buy now
31 May 2001 accounts Annual Accounts 10 Buy now
13 Feb 2001 annual-return Return made up to 10/12/00; full list of members 6 Buy now
18 Feb 2000 annual-return Return made up to 10/12/99; full list of members 6 Buy now
11 Oct 1999 accounts Annual Accounts 10 Buy now
13 Jan 1999 annual-return Return made up to 10/12/98; full list of members 6 Buy now
18 Dec 1997 officers Secretary resigned 1 Buy now
10 Dec 1997 incorporation Incorporation Company 18 Buy now