Invasatec Ltd was founded on 25 July 2005 and are based in Glasgow, it's status at Companies House is "Active". There is one director listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Alexander Blair | 06 February 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AA - Annual Accounts | 10 April 2020 | |
RESOLUTIONS - N/A | 28 August 2019 | |
CS01 - N/A | 27 July 2019 | |
AA - Annual Accounts | 15 April 2019 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 02 March 2018 | |
CS01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 05 August 2016 | |
AD01 - Change of registered office address | 05 August 2016 | |
TM01 - Termination of appointment of director | 05 August 2016 | |
TM02 - Termination of appointment of secretary | 05 August 2016 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 13 August 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AR01 - Annual Return | 16 August 2012 | |
AA - Annual Accounts | 20 October 2011 | |
AR01 - Annual Return | 01 September 2011 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 07 June 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
AA - Annual Accounts | 04 May 2010 | |
CERTNM - Change of name certificate | 14 October 2009 | |
RESOLUTIONS - N/A | 14 October 2009 | |
363a - Annual Return | 04 September 2009 | |
AA - Annual Accounts | 31 December 2008 | |
363a - Annual Return | 02 September 2008 | |
AA - Annual Accounts | 14 April 2008 | |
287 - Change in situation or address of Registered Office | 27 March 2008 | |
363s - Annual Return | 08 November 2007 | |
410(Scot) - N/A | 24 August 2007 | |
AA - Annual Accounts | 11 May 2007 | |
363s - Annual Return | 08 September 2006 | |
288b - Notice of resignation of directors or secretaries | 02 March 2006 | |
288b - Notice of resignation of directors or secretaries | 02 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
288b - Notice of resignation of directors or secretaries | 27 July 2005 | |
288b - Notice of resignation of directors or secretaries | 27 July 2005 | |
NEWINC - New incorporation documents | 25 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 16 August 2007 | Fully Satisfied |
N/A |