About

Registered Number: 04262643
Date of Incorporation: 01/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: The Elms, Grange Road, Bromley Cross, Bolton, BL7 9AU

 

Invamal Ltd was registered on 01 August 2001 with its registered office in Bromley Cross in Bolton, it has a status of "Active". There is only one director listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARNWORTH, Vanessa Janet 01 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 09 August 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 05 August 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 02 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 19 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 07 August 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 21 August 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 29 August 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 22 July 2004
AA - Annual Accounts 06 September 2003
363s - Annual Return 30 August 2003
363s - Annual Return 02 September 2002
225 - Change of Accounting Reference Date 05 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2002
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 01 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.