INVICTECH LIMITED

07685256
PURNELLS, SUITE 4, PORTFOLIO HOUSE 3 PRINCES STREET DORCHESTER DORSET DT1 1TP

Documents

Documents
Date Category Description Pages
09 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
09 May 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
29 Mar 2023 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
28 Mar 2023 accounts Annual Accounts 5 Buy now
17 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Mar 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Mar 2023 resolution Resolution 1 Buy now
10 Mar 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Dec 2022 accounts Annual Accounts 5 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 3 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 accounts Amended Accounts 2 Buy now
11 Feb 2021 accounts Annual Accounts 3 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 officers Change of particulars for secretary (Mrs Tracie Derbyshire) 1 Buy now
04 Mar 2020 officers Change of particulars for director (Mr John Roland Derbyshire) 2 Buy now
04 Dec 2019 accounts Annual Accounts 3 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Mar 2019 officers Appointment of director (Mrs Tracie Derbyshire) 2 Buy now
06 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2018 accounts Annual Accounts 3 Buy now
12 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 3 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Nov 2016 accounts Annual Accounts 4 Buy now
04 Aug 2016 annual-return Annual Return 6 Buy now
05 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2015 annual-return Annual Return 4 Buy now
08 Jun 2015 accounts Annual Accounts 4 Buy now
09 Dec 2014 accounts Annual Accounts 4 Buy now
20 Jul 2014 annual-return Annual Return 4 Buy now
12 Dec 2013 accounts Annual Accounts 4 Buy now
21 Jul 2013 annual-return Annual Return 4 Buy now
09 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
13 Dec 2012 accounts Amended Accounts 3 Buy now
06 Dec 2012 accounts Annual Accounts 3 Buy now
26 Jul 2012 annual-return Annual Return 4 Buy now
27 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
26 Sep 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Sep 2011 capital Return of Allotment of shares 3 Buy now
26 Sep 2011 officers Appointment of secretary (Mrs Tracie Derbyshire) 2 Buy now
26 Sep 2011 officers Appointment of director (John Roland Derbyshire) 2 Buy now
26 Sep 2011 officers Termination of appointment of secretary (Garbett Nominees Limited) 1 Buy now
26 Sep 2011 officers Termination of appointment of director (Paul Garbett) 1 Buy now
28 Jun 2011 incorporation Incorporation Company 21 Buy now