INFINITAS MARKETING SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/156 February 2015 APPLICATION FOR STRIKING-OFF

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/05/1317 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/06/128 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/05/1125 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS NEERU HUTCHINSON / 16/05/2011

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR. DAVID JOHN HUTCHINSON

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR JETHRO HUTCHINSON

View Document

14/09/1014 September 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JETHRO BARCLAY HUTCHINSON / 01/10/2009

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HUTCHINSON

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / NEERU ARORA / 21/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 16 May 2009 with full list of shareholders

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR BENJAMIN FINLAY

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/01/0922 January 2009 PREVEXT FROM 31/05/2008 TO 31/10/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JETHRO HUTCHINSON / 26/08/2008

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED BENJAMIN PETER FINLAY

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED JETHRO BARCLAY HUTCHINSON

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 202 CANNON HILL LANE LONDON SW20 9BY

View Document

16/05/0716 May 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