Based in Matlock, Invent Water Features Ltd was registered on 23 April 2003, it has a status of "Dissolved". We do not know the number of employees at Invent Water Features Ltd. There is one director listed as Russell, Ian Marshall for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSSELL, Ian Marshall | 23 April 2003 | 24 April 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 May 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 12 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 17 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 23 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 19 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 19 October 2011 | |
LIQ MISC OC - N/A | 12 October 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 October 2011 | |
4.40 - N/A | 12 October 2011 | |
2.24B - N/A | 13 October 2010 | |
2.34B - N/A | 13 October 2010 | |
2.24B - N/A | 13 July 2010 | |
2.40B - N/A | 22 June 2010 | |
2.23B - N/A | 01 February 2010 | |
2.17B - N/A | 11 December 2009 | |
AD01 - Change of registered office address | 21 November 2009 | |
2.12B - N/A | 18 November 2009 | |
AD01 - Change of registered office address | 13 October 2009 | |
AAMD - Amended Accounts | 15 September 2009 | |
DISS40 - Notice of striking-off action discontinued | 15 July 2009 | |
363a - Annual Return | 14 July 2009 | |
DISS16(SOAS) - N/A | 03 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 June 2009 | |
288b - Notice of resignation of directors or secretaries | 01 May 2009 | |
DISS16(SOAS) - N/A | 01 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 March 2009 | |
363s - Annual Return | 23 October 2008 | |
363a - Annual Return | 13 December 2007 | |
363a - Annual Return | 14 September 2007 | |
AA - Annual Accounts | 07 March 2007 | |
395 - Particulars of a mortgage or charge | 15 July 2006 | |
363a - Annual Return | 07 June 2006 | |
287 - Change in situation or address of Registered Office | 07 June 2006 | |
AA - Annual Accounts | 15 November 2005 | |
CERTNM - Change of name certificate | 14 September 2005 | |
AA - Annual Accounts | 19 November 2004 | |
363s - Annual Return | 01 July 2004 | |
123 - Notice of increase in nominal capital | 01 July 2004 | |
RESOLUTIONS - N/A | 24 June 2004 | |
RESOLUTIONS - N/A | 24 June 2004 | |
RESOLUTIONS - N/A | 24 June 2004 | |
RESOLUTIONS - N/A | 24 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 June 2004 | |
287 - Change in situation or address of Registered Office | 01 May 2003 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
288b - Notice of resignation of directors or secretaries | 01 May 2003 | |
288b - Notice of resignation of directors or secretaries | 01 May 2003 | |
287 - Change in situation or address of Registered Office | 01 May 2003 | |
NEWINC - New incorporation documents | 23 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 July 2006 | Outstanding |
N/A |