INVIZIWEB LTD

05886126
SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB M40 8BB

Documents

Documents
Date Category Description Pages
08 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
09 Dec 2010 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Oct 2010 gazette Gazette Notice Voluntary 1 Buy now
07 Oct 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Aug 2010 annual-return Annual Return 6 Buy now
20 Aug 2010 officers Change of particulars for director (Mr Andrew Lee Mepham) 2 Buy now
20 Aug 2010 officers Change of particulars for director (Richard Shaw) 2 Buy now
20 Aug 2010 officers Change of particulars for director (Mark Rebholz) 2 Buy now
04 Aug 2010 accounts Annual Accounts 4 Buy now
27 Jul 2009 annual-return Return made up to 25/07/09; full list of members 4 Buy now
27 Jul 2009 officers Appointment Terminated Director hilary platt 1 Buy now
27 Jul 2009 officers Secretary's Change of Particulars / julia rebholz / 01/06/2009 / HouseName/Number was: , now: 28; Street was: 27 dettingen crescent, now: pendenza; Area was: deepcut, now: ; Post Town was: camberley, now: cobham; Post Code was: GU16 6GN, now: KT11 3BY; Occupation was: , now: project manager 2 Buy now
02 Jul 2009 accounts Annual Accounts 3 Buy now
30 Apr 2009 address Registered office changed on 30/04/2009 from 28 pendenza cobham surrey KT11 3BY 1 Buy now
17 Apr 2009 address Registered office changed on 17/04/2009 from suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB 1 Buy now
24 Feb 2009 officers Director appointed mr andrew lee mepham 1 Buy now
08 Sep 2008 annual-return Return made up to 25/07/08; full list of members 4 Buy now
01 Jul 2008 accounts Annual Accounts 3 Buy now
06 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Oct 2007 annual-return Return made up to 25/07/07; full list of members 3 Buy now
25 Jul 2006 incorporation Incorporation Company 15 Buy now