INFOMATIC CONSULTING LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1117 August 2011 APPLICATION FOR STRIKING-OFF

View Document

15/04/1115 April 2011 COMPANY NAME CHANGED 4024847 LIMITED CERTIFICATE ISSUED ON 15/04/11

View Document

01/04/111 April 2011 30/06/10 NO CHANGES

View Document

31/03/1131 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

08/02/118 February 2011 STRUCK OFF AND DISSOLVED

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

02/06/102 June 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 30/06/08 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: CARRINGTON CORPORATE SERVICES, LIMITED BOUNDARY HOUSE, 91-93 CHARTERHOUSE STREET, LONDON EC1M 6HR

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT

View Document

30/06/0030 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0030 June 2000 Incorporation

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