Invicta Business Machines Ltd was founded on 22 December 1971, it has a status of "Active". The current directors of this organisation are listed as Baptie, Thomas, Carter, Amanda, Mcnally, Stephen, Turner Brown, Nicholas, Boyes, Cherrie, Hall, Malcolm Charles, Hall, Valerie Lilian, Lidstone, Robert Anthony, Midgley, Carl, Turner Brown, Nicholas, Voss, David Henry, Yates, Harold John at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYES, Cherrie | N/A | 26 September 2000 | 1 |
HALL, Malcolm Charles | N/A | 26 June 2003 | 1 |
HALL, Valerie Lilian | N/A | 26 September 2000 | 1 |
LIDSTONE, Robert Anthony | 02 January 1996 | 08 September 2000 | 1 |
MIDGLEY, Carl | 01 January 2003 | 04 December 2015 | 1 |
TURNER BROWN, Nicholas | 01 January 2003 | 04 December 2015 | 1 |
VOSS, David Henry | 30 September 1996 | 30 September 2001 | 1 |
YATES, Harold John | 30 September 1996 | 26 September 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAPTIE, Thomas | 26 June 2018 | - | 1 |
CARTER, Amanda | 17 October 2017 | 26 June 2018 | 1 |
MCNALLY, Stephen | 04 December 2015 | 17 October 2017 | 1 |
TURNER BROWN, Nicholas | 31 December 2005 | 04 December 2015 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 08 January 2020 | |
AP01 - Appointment of director | 07 January 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 31 December 2019 | |
GUARANTEE2 - N/A | 31 December 2019 | |
PARENT_ACC - N/A | 17 December 2019 | |
AGREEMENT2 - N/A | 17 December 2019 | |
CS01 - N/A | 09 January 2019 | |
TM01 - Termination of appointment of director | 03 January 2019 | |
AP01 - Appointment of director | 03 January 2019 | |
TM01 - Termination of appointment of director | 03 January 2019 | |
AP01 - Appointment of director | 03 January 2019 | |
AA - Annual Accounts | 22 October 2018 | |
AP03 - Appointment of secretary | 26 June 2018 | |
TM02 - Termination of appointment of secretary | 26 June 2018 | |
CS01 - N/A | 22 December 2017 | |
TM02 - Termination of appointment of secretary | 01 November 2017 | |
AP03 - Appointment of secretary | 19 October 2017 | |
AA - Annual Accounts | 22 September 2017 | |
AA01 - Change of accounting reference date | 28 April 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 04 November 2016 | |
AA01 - Change of accounting reference date | 02 September 2016 | |
MR04 - N/A | 03 March 2016 | |
MR01 - N/A | 02 February 2016 | |
AR01 - Annual Return | 22 December 2015 | |
TM01 - Termination of appointment of director | 22 December 2015 | |
TM01 - Termination of appointment of director | 22 December 2015 | |
TM01 - Termination of appointment of director | 22 December 2015 | |
TM02 - Termination of appointment of secretary | 22 December 2015 | |
AP01 - Appointment of director | 22 December 2015 | |
AP01 - Appointment of director | 22 December 2015 | |
AP01 - Appointment of director | 22 December 2015 | |
AP03 - Appointment of secretary | 22 December 2015 | |
AD01 - Change of registered office address | 22 December 2015 | |
MR04 - N/A | 08 December 2015 | |
AA - Annual Accounts | 05 May 2015 | |
AR01 - Annual Return | 09 April 2015 | |
SH01 - Return of Allotment of shares | 18 March 2015 | |
AA - Annual Accounts | 16 August 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AR01 - Annual Return | 03 May 2013 | |
CH01 - Change of particulars for director | 03 May 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AA - Annual Accounts | 24 May 2012 | |
AR01 - Annual Return | 18 May 2012 | |
AR01 - Annual Return | 03 May 2011 | |
CH03 - Change of particulars for secretary | 03 May 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 11 October 2009 | |
363a - Annual Return | 25 June 2009 | |
AA - Annual Accounts | 11 April 2008 | |
363a - Annual Return | 09 April 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 27 April 2007 | |
288b - Notice of resignation of directors or secretaries | 27 April 2007 | |
363a - Annual Return | 30 May 2006 | |
288a - Notice of appointment of directors or secretaries | 30 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2006 | |
288b - Notice of resignation of directors or secretaries | 26 May 2006 | |
AA - Annual Accounts | 04 May 2006 | |
AA - Annual Accounts | 25 July 2005 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 18 August 2004 | |
363s - Annual Return | 20 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 May 2004 | |
AA - Annual Accounts | 05 November 2003 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
363s - Annual Return | 14 July 2003 | |
288a - Notice of appointment of directors or secretaries | 17 February 2003 | |
288a - Notice of appointment of directors or secretaries | 17 February 2003 | |
AA - Annual Accounts | 09 December 2002 | |
363s - Annual Return | 18 April 2002 | |
288b - Notice of resignation of directors or secretaries | 18 April 2002 | |
AA - Annual Accounts | 31 October 2001 | |
287 - Change in situation or address of Registered Office | 31 October 2001 | |
363s - Annual Return | 10 May 2001 | |
395 - Particulars of a mortgage or charge | 11 October 2000 | |
288a - Notice of appointment of directors or secretaries | 03 October 2000 | |
288a - Notice of appointment of directors or secretaries | 03 October 2000 | |
288b - Notice of resignation of directors or secretaries | 03 October 2000 | |
288b - Notice of resignation of directors or secretaries | 03 October 2000 | |
288b - Notice of resignation of directors or secretaries | 03 October 2000 | |
288b - Notice of resignation of directors or secretaries | 03 October 2000 | |
288b - Notice of resignation of directors or secretaries | 03 October 2000 | |
RESOLUTIONS - N/A | 08 May 2000 | |
RESOLUTIONS - N/A | 08 May 2000 | |
123 - Notice of increase in nominal capital | 08 May 2000 | |
AA - Annual Accounts | 04 May 2000 | |
363s - Annual Return | 19 April 2000 | |
AA - Annual Accounts | 11 May 1999 | |
363s - Annual Return | 20 April 1999 | |
AA - Annual Accounts | 27 May 1998 | |
363s - Annual Return | 21 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 August 1997 | |
AA - Annual Accounts | 01 July 1997 | |
RESOLUTIONS - N/A | 02 June 1997 | |
123 - Notice of increase in nominal capital | 02 June 1997 | |
363s - Annual Return | 22 May 1997 | |
288 - N/A | 04 October 1996 | |
288 - N/A | 04 October 1996 | |
RESOLUTIONS - N/A | 20 September 1996 | |
MEM/ARTS - N/A | 20 September 1996 | |
AA - Annual Accounts | 05 June 1996 | |
363s - Annual Return | 29 April 1996 | |
288 - N/A | 12 February 1996 | |
363s - Annual Return | 13 April 1995 | |
AA - Annual Accounts | 22 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 19 April 1994 | |
AA - Annual Accounts | 12 April 1994 | |
AA - Annual Accounts | 20 April 1993 | |
363s - Annual Return | 20 April 1993 | |
363s - Annual Return | 13 April 1992 | |
AA - Annual Accounts | 13 April 1992 | |
AA - Annual Accounts | 03 May 1991 | |
363a - Annual Return | 23 April 1991 | |
AA - Annual Accounts | 31 October 1990 | |
363 - Annual Return | 19 April 1990 | |
287 - Change in situation or address of Registered Office | 29 March 1990 | |
AA - Annual Accounts | 10 May 1989 | |
363 - Annual Return | 10 May 1989 | |
363 - Annual Return | 27 May 1988 | |
AA - Annual Accounts | 20 May 1988 | |
AA - Annual Accounts | 23 May 1987 | |
363 - Annual Return | 23 May 1987 | |
NEWINC - New incorporation documents | 22 December 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 January 2016 | Fully Satisfied |
N/A |
Mortgage debenture | 26 September 2000 | Fully Satisfied |
N/A |