AD INFINITVM ASSOCIATES LTD

Company Documents

DateDescription
09/11/219 November 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

21/10/1921 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/01/1717 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM SEVENOAKS HOUSE NORTHWICH ROAD ANTROBUS NORTHWICH CHESHIRE CW9 6JB

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM AMBELIA TALBOT ROAD BOWDON ALTRINCHAM CHESHIRE WA14 3LD UNITED KINGDOM

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 Annual return made up to 5 September 2012 with full list of shareholders

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 1 PORTLAND STREET MANCHESTER M1 3BE

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ROSS DAVID STARKEY / 03/10/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARIE STARKEY / 03/10/2011

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE BEVINGTON / 15/06/2011

View Document

23/11/1023 November 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE BEVINGTON / 25/05/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 7 PLACE ROAD, BROADHEATH ALTRINCHAM CHESHIRE WA14 4HH

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company