INFA COMMUNICATIONS LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 STRUCK OFF AND DISSOLVED

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

17/03/0917 March 2009 DISS40 (DISS40(SOAD))

View Document

16/03/0916 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

23/01/0823 January 2008 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: G OFFICE CHANGED 28/08/01 17-18 STATION ROAD INDUSTRIAL CENTRE WIVELISCOMBE SOMERSET TA4 2LX

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: G OFFICE CHANGED 02/05/01 3 CANALSIDE HOUSE TRAMWAY ROAD BANBURY OXFORDSHIRE OX16 8TB

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 APPROVE TRANSACTION 15/09/00

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/05/0017 May 2000 VARYING SHARE RIGHTS AND NAMES 28/04/00

View Document

13/05/0013 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 ADOPTARTICLES09/03/00

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/04/0021 April 2000 � NC 113782/263782 09/03/00

View Document

21/04/0021 April 2000 NC INC ALREADY ADJUSTED 09/03/00

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: G OFFICE CHANGED 22/03/00 17/18 STATION ROAD WIVELISCOMBE TAUNTON SOMERSET TA4 2LX

View Document

22/03/0022 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 NC INC ALREADY ADJUSTED 12/06/97

View Document

24/06/9724 June 1997 � NC 100000/113782 12/06/97

View Document

24/06/9724 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/06/97

View Document

24/06/9724 June 1997 ADOPT MEM AND ARTS 12/06/97

View Document

18/06/9718 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/973 June 1997 � SR [email protected] 29/01/92

View Document

12/05/9712 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9712 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: G OFFICE CHANGED 15/02/96 COPAS HOUSE 8 ADAM COURT HENLEY ON THAMES OXON. RG9 2BJ

View Document

18/01/9618 January 1996

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9322 October 1993 � NC 200/100000 29/06/93

View Document

22/10/9322 October 1993

View Document

22/10/9322 October 1993 NC INC ALREADY ADJUSTED 29/06/93

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

09/10/929 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 RETURN MADE UP TO 02/10/92; CHANGE OF MEMBERS

View Document

09/10/929 October 1992

View Document

09/10/929 October 1992

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991

View Document

03/10/903 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/07/8920 July 1989 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

04/07/894 July 1989 REGISTERED OFFICE CHANGED ON 04/07/89 FROM: G OFFICE CHANGED 04/07/89 ADAM HOUSE 71 BELL STREET HENLEY-ON THAMES OXON RG9 2BD

View Document

24/04/8924 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8915 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

15/12/8815 December 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

13/05/8813 May 1988 RETURN MADE UP TO 29/11/87; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/873 December 1987 REGISTERED OFFICE CHANGED ON 03/12/87 FROM: G OFFICE CHANGED 03/12/87 16 UNION STREET BRISTOL BS1 2DQ

View Document

24/11/8724 November 1987 AUDITOR'S RESIGNATION

View Document

11/11/8711 November 1987 Full accounts made up to 1986-08-31

View Document

11/11/8711 November 1987 Full accounts made up to 1985-08-31

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

23/09/8723 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

23/09/8723 September 1987 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

29/06/8729 June 1987 DIRECTOR RESIGNED

View Document

30/03/8730 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/868 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/8626 June 1986 REGISTERED OFFICE CHANGED ON 26/06/86 FROM: G OFFICE CHANGED 26/06/86 10 UNION STREET BRISTOL BS1 2DQ

View Document

26/06/8626 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 NEW DIRECTOR APPOINTED

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