INFINIS OPERATIONS 2

Company Documents

DateDescription
30/11/1230 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/08/1231 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2012

View Document

31/08/1231 August 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

11/11/1111 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/11/1111 November 2011 SPECIAL RESOLUTION TO WIND UP

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM
FIRST FLOOR 500 PAVILION DRIVE
NORTHAMPTON BUSINESS PARK
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7YJ

View Document

11/11/1111 November 2011 DECLARATION OF SOLVENCY

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED STEVEN NEVILLE HARDMAN

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MISS ELIZABETH JANE AIKMAN

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHADD

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARRAGH

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR TAVRAJ BANGA

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR NILS STEINMEYER

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR TAVRAJ SINGH BANGA

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED ANDREW PETER CHADD

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH PRIOR

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NILS OLIN STEINMEYER / 29/06/2010

View Document

30/07/1030 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE CALDER / 29/06/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIAN DARRAGH / 29/06/2010

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED RUTH CATHERINE PRIOR

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR QUENTIN STEWART

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/07/0921 July 2009 DIRECTORS CONFLICT OF INTEREST 23/10/2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NILS STEINMEYER / 10/03/2009

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR NILS STEINMEYER

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR RUTH PRIOR

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED QUENTIN RICHARD STEWART

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED NILS OLIN STEINMEYER

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM:
CARMELITE
50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DX

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RE RED CRED SHR PREM AC 28/09/07

View Document

26/09/0726 September 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

26/09/0726 September 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

26/09/0726 September 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

26/09/0726 September 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

26/09/0726 September 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 S366A DISP HOLDING AGM 16/11/06

View Document

21/11/0621 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM:
GROUND FLOOR WEST
900 PAVILION DRIVE
NORTHAMPTON BUSINESS PARK
NORTHAMPTON NN4 7RG

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 COMPANY NAME CHANGED
WRG OPERATIONS 2 LIMITED
CERTIFICATE ISSUED ON 26/09/06

View Document

31/07/0631 July 2006 NC INC ALREADY ADJUSTED
18/04/06

View Document

31/07/0631 July 2006 NC INC ALREADY ADJUSTED
18/04/06

View Document

31/07/0631 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0631 July 2006 COMPANY MATTERS 18/04/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ARTICLES OF ASSOCIATION

View Document

25/07/0625 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/0625 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/0625 July 2006 NC INC ALREADY ADJUSTED 18/04/06

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 S80A AUTH TO ALLOT SEC 18/04/06

View Document

25/07/0625 July 2006 S80A AUTH TO ALLOT SEC 18/04/06

View Document

25/07/0625 July 2006 NC INC ALREADY ADJUSTED 18/04/06

View Document

19/05/0619 May 2006 NC DEC ALREADY ADJUSTED 28/04/06

View Document

18/05/0618 May 2006 Resolutions

View Document

18/05/0618 May 2006 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

18/05/0618 May 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/05/0618 May 2006 REDUCE ISSUED CAPITAL 28/04/06

View Document

18/05/0618 May 2006 ACC APTS & RESIGNATION 22/03/06

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM:
2 LAMBS PASSAGE
LONDON
EC1Y 8BB

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 COMPANY NAME CHANGED
TRUSHELFCO (NO.3200) LIMITED
CERTIFICATE ISSUED ON 27/03/06

View Document

23/02/0623 February 2006 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