INNOV8 SIGN GRP LTD

07505896
UNIT 4 BROOKFIELD BUSINESS CENTRE BROOKFIELD DRIVE AINTREE LIVERPOOL L9 7AS

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
18 Feb 2020 gazette Gazette Notice Voluntary 1 Buy now
06 Feb 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Dec 2019 accounts Annual Accounts 2 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 2 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 accounts Annual Accounts 2 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2016 accounts Annual Accounts 3 Buy now
29 Mar 2016 annual-return Annual Return 3 Buy now
14 Dec 2015 accounts Annual Accounts 4 Buy now
10 Mar 2015 annual-return Annual Return 3 Buy now
27 Feb 2015 accounts Annual Accounts 4 Buy now
24 Feb 2015 officers Termination of appointment of director (Glen Titherington) 1 Buy now
30 Jan 2014 annual-return Annual Return 4 Buy now
27 Dec 2013 accounts Annual Accounts 4 Buy now
03 Apr 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 2 Buy now
21 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
18 Apr 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Apr 2012 annual-return Annual Return 3 Buy now
04 Feb 2011 officers Appointment of secretary (Mr Karl Martindale) 1 Buy now
04 Feb 2011 officers Appointment of director (Mr Karl Richard Martindale) 2 Buy now
04 Feb 2011 officers Appointment of director (Mr Glen Titherington) 2 Buy now
26 Jan 2011 officers Termination of appointment of director (Yomtov Eliezer Jacobs) 1 Buy now
26 Jan 2011 incorporation Incorporation Company 20 Buy now