-
INVERT A/C LIMITED - CSM HOUSE, CHEQUERS LANE, DAGENHAM, ESSEX, United Kingdom
Company Information
- Company registration number
- 07383038
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- CSM HOUSE
- CHEQUERS LANE
- DAGENHAM
- ESSEX
- RM9 6PR CSM HOUSE, CHEQUERS LANE, DAGENHAM, ESSEX, RM9 6PR UK
Management
- Managing Directors
- DANIEL JAMES MCDONALD
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-21
- Dissolved on
- 2019-02-12
- SIC/NACE
- 42990 - Construction of other civil engineering projects not elsewhere classified
Ownership
- Beneficial Owners
- Mr Daniel James Mcdonald
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- PHCO285 LIMITED
- Filing of Accounts
- Due Date: 2017-06-30
- Last Date: 2015-09-30
- Last Return Made Up To:
- 2016-09-21
-
INVERT A/C LIMITED Company Description
- INVERT A/C LIMITED is a ltd registered in United Kingdom with the Company reg no 07383038. Its current trading status is "closed". It was registered 2010-09-21. It was previously called PHCO285 LIMITED. It has declared SIC or NACE codes as "42990 - Construction of other civil engineering projects not elsewhere classified". It has 1 director The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2016-09-21.It can be contacted at Csm House .
Get INVERT A/C LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Invert A/c Limited - CSM HOUSE, CHEQUERS LANE, DAGENHAM, ESSEX, United Kingdom
Did you know? kompany provides original and official company documents for INVERT A/C LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES (2016-10-05) - CS01
-
APPOINTMENT TERMINATED, SECRETARY TERRY MORRISON (2016-07-11) - TM02
keyboard_arrow_right 2015
-
30/09/15 TOTAL EXEMPTION SMALL (2015-11-23) - AA
-
21/09/15 FULL LIST (2015-10-02) - AR01
keyboard_arrow_right 2014
-
21/09/14 FULL LIST (2014-10-29) - AR01
-
30/09/14 TOTAL EXEMPTION SMALL (2014-10-16) - AA
-
SECRETARY APPOINTED MR TERRY MORRISON (2014-10-10) - AP03
-
APPOINTMENT TERMINATED, SECRETARY MARTINA STEGGLES (2014-10-10) - TM02
-
30/09/13 TOTAL EXEMPTION SMALL (2014-06-20) - AA
keyboard_arrow_right 2013
-
21/09/13 FULL LIST (2013-10-04) - AR01
-
30/09/12 TOTAL EXEMPTION SMALL (2013-06-13) - AA
keyboard_arrow_right 2012
-
21/09/12 FULL LIST (2012-10-04) - AR01
-
30/09/11 TOTAL EXEMPTION SMALL (2012-01-13) - AA
keyboard_arrow_right 2011
-
21/09/11 FULL LIST (2011-09-27) - AR01
-
REGISTERED OFFICE CHANGED ON 18/01/2011 FROM (2011-01-18) - AD01
-
APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO (2011-01-18) - TM02
-
APPOINTMENT TERMINATED, DIRECTOR COLIN COATES (2011-01-18) - TM01
-
SECRETARY APPOINTED MARTINA STEGGLES (2011-01-18) - AP03
-
DIRECTOR APPOINTED DANIEL JAMES MCDONALD (2011-01-18) - AP01
keyboard_arrow_right 2010
-
COMPANY NAME CHANGED PHCO285 LIMITED (2010-12-13) - CERTNM
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2010-12-13) - CONNOT
-
CERTIFICATE OF INCORPORATION (2010-09-21) - NEWINC