INFINITE RESOURCE LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 STRUCK OFF AND DISSOLVED

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/12/098 December 2009 Annual return made up to 13 July 2009 with full list of shareholders

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/083 October 2008 NC INC ALREADY ADJUSTED 23/06/2008

View Document

03/10/083 October 2008 GBP NC 1/100 23/06/08

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED ANTHONY SPELLMAN

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 COMPANY NAME CHANGED TOTAL HOLISTIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/07/06

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: G OFFICE CHANGED 10/11/05 9 ALFRED STREET HEBBURN TYNE & WEAR NE31 1LZ

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: G OFFICE CHANGED 29/07/05 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

13/07/0513 July 2005 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