Menu Menu


INVE Financials       Clear


INVE        0001036044    
Filing Date Form Type Description Document
2014-07-02 4 FORM 4 SUBMISSION View Document
2014-07-02 4 FORM 4 SUBMISSION View Document
2014-07-02 4 FORM 4 SUBMISSION View Document
2014-07-02 4 FORM 4 SUBMISSION View Document
2014-07-02 4 FORM 4 SUBMISSION View Document
2014-07-02 4 FORM 4 SUBMISSION View Document
2014-07-02 4 FORM 4 SUBMISSION View Document
2014-07-02 4 FORM 4 SUBMISSION View Document
2014-07-02 4 FORM 4 SUBMISSION View Document
2014-07-02 4 FORM 4 SUBMISSION View Document
2014-06-02 SD FORM SD View Document
2014-05-23 8-K FORM 8-K View Document
2014-05-20 424B5 424B5 View Document
2014-05-15 10-Q 10-Q View Document
2014-05-15 8-K FORM 8-K View Document
2014-05-14 EFFECT View Document
2014-05-14 S-3 FORM S-3 View Document
2014-05-13 S-3/A AMENDMENT NO. 1 TO FORM S-3 View Document
2014-05-05 S-3 FORM S-3 PROSPECTUS View Document
2014-04-28 DEF 14A DEFINITIVE PROXY STATEMENT View Document
2014-04-18 PRE 14A PRELIMINARY PROXY STATEMENT View Document
2014-04-11 8-K APPOINTMENT OF BDO View Document
2014-04-04 8-K CREDIT FACILITY WITH OPUS BANK View Document
2014-04-02 4 Q1 2014 DIRECTOR FEES - HUMPHREYS View Document
2014-04-02 4 DIRECTOR COMPENSATION Q1 2014 - LIBIN View Document
2014-04-02 4 DIRECTOR COMPENSATION Q1 2014 - WENZEL View Document
2014-04-02 4 DIRECTOR COMPENSATION Q1 2014 - ALAZEM View Document
2014-04-02 4 DIRECTOR COMPENSATION Q1 2014 - KREMEN View Document
2014-04-02 4 DIRECTOR COMPENSATION Q1 2014 - LIEBLER View Document
2014-03-31 10-K 10-K View Document
2014-03-20 8-K EARNING 8-K Q4 2013 View Document
2014-03-19 8-K NEW EXECUTIVE EMPLOYMENT AGREEMENTS MARCH 2014 View Document
2014-03-17 4 View Document
2014-02-27 4 INITIAL DIRECTOR GRANT View Document
2014-02-27 3 FORM 3 GARY KREMEN View Document
2014-02-24 8-K 8-K RE APPOINTMENT OF GARY KREMEN View Document
2014-02-05 8-K DIVESTITURE OF MULTICARD US BUSINESS View Document
2014-01-24 5 FORM 5 - LARRY MIDLAND View Document
2014-01-24 5 FORM 5 - AYMAN ASHOUR View Document
2014-01-24 5 FORM 5 - JOE TASSONE View Document
2014-01-24 5 FORM 5 - DANIEL WENZEL View Document
2014-01-24 5 FORM 5 - STEVE HUMPHREYS View Document
2014-01-24 5 FORM 5 - PHIL LIBIN View Document
2014-01-24 5 FORM 5 - SAAD ALAZEM View Document
2014-01-24 4/A INITIAL OPTION GRANT -BRIAN NELSON View Document
2014-01-07 4 INITIAL OPTION GRANT View Document
2014-01-07 3 View Document
2013-12-27 8-K CHANGE OF CFO DEC 2013 View Document
2013-12-26 8-K DIVESTITURE OF EUROPEAN MC AND PSAG BUSINESSES View Document
2013-12-18 8-K 8-K RE MOVE TO NASDAQ CAPITAL MARKET View Document
2013-11-13 10-Q 10-Q View Document
2013-11-13 8-K 8-K RE INTENT TO SELL MC US AND TAGTRAIL View Document
2013-11-07 8-K Q3 2013 EARNIMGS RELEASE View Document
2013-10-28 424B3 424B3 View Document
2013-10-24 EFFECT View Document
2013-10-22 S-3/A AMENDMENT NO. 1 TO FORM S-3 View Document
2013-10-01 S-3 FORM S-3 View Document
2013-09-27 8-K 8-K RE NEW CHAIRMAN AND MANAGEMENT PROMOTIONS View Document
2013-09-26 424B3 424B3 View Document
2013-09-24 EFFECT View Document
2013-09-20 CORRESP View Document
2013-09-19 S-3/A S-3/A View Document
2013-09-17 UPLOAD View Document
2013-09-09 S-3 FORM S-3 View Document
2013-09-03 8-K 8-K RE NEW CEO View Document
2013-08-26 3 FORM 3 STEVE HEALY View Document
2013-08-26 D View Document
2013-08-21 8-K STEVE HEALY NAMED EXECUTIVE OFFICER View Document
2013-08-16 4 AUGUST PIPE PURCHASE - BOERSCH View Document
2013-08-14 10-Q FORM 10-Q View Document
2013-08-14 8-K 8-K EARNINGS Q2 2013 View Document
2013-08-14 8-K 8-K RE AUGUST 2013 PIPE View Document
2013-08-07 8-K THIRD HERCULES AMENDMENT View Document
2013-07-19 8-K ANNOUNCEMENT OF PRELIMINARY RESULTS FOR Q2 2013 View Document
2013-07-10 4 INITIAL DIRECTOR GRANT View Document
2013-07-10 3 View Document
2013-07-01 4 BOARD COMPENSATION Q2 2013 - WENZEL View Document
2013-07-01 4 BOARD COMPENSATION Q2 2013 - LIBIN View Document
2013-07-01 4 BOARD COMPENSATION Q2 2013 - CLARKE View Document
2013-07-01 4 BOARD COMMPENSATION Q2 2013 - HUMPHREYS View Document
2013-06-27 4 BOARD COMMPENSATION Q1 2013 - HUMPHREYS View Document
2013-06-27 4 BOARD COMPENSATION Q1 2013 - CLARKE View Document
2013-06-27 4 BOARD COMPENSATION Q1 2013 - LIBIN View Document
2013-06-27 4 BOARD COMPENSATION Q1 2013 - WENZEL View Document
2013-06-26 4 ANNUAL DIRECTOR GRANT - LIEBLER View Document
2013-06-26 4 ANNUAL DIRECTOR GRANT - HUMPHREYS View Document
2013-06-26 4 ANNUAL DIRECTOR GRANT - TURNER View Document
2013-06-26 4 ANNUAL DIRECTOR GRANT - LIBIN View Document
2013-06-26 4 ANNUAL DIRECTOR GRANT - WENZEL View Document
2013-06-14 8-K 8-K RE TRANSIT TICKET ORDER View Document
2013-06-14 8-K 8-K RE NASDAQ NOTIFICATION LETTER View Document
2013-06-07 4 FORM 4 - JUNE 2013 OPTION GRANT KAMAL View Document
2013-06-04 8-K View Document
2013-05-10 10-Q FORM 10-Q View Document
2013-05-03 8-K 8-K RE ALAZEM APPOINTMENT View Document
2013-05-02 8-K 8-K TO FURNISH EARNINGS RELEASE Q1 2013 View Document
2013-04-23 8-K 8-K RE SECOND AMENDMENT TO LOAN AGREEMENT View Document
2013-04-22 DEF 14A DEF 14A View Document
2013-04-16 424B5 FILED PURSUANT TO RULE 424(B)(5) View Document
2013-04-16 8-K FORM 8-K View Document

Find registration statements, periodic reports, and other forms by typing ticker symbol of a company.

Ticker:

Search company filings and access detailed reports including 10-K, 10-Q, 8-K, and other critical filings. Stay informed on corporate disclosures, regulatory filings, and updates with our easy-to-use EDGAR API filings search tool.