INFINITRONIX LTD

Company Documents

DateDescription
03/04/183 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/184 March 2018 PSC'S CHANGE OF PARTICULARS / MR GARTH WAYNE HASLAM / 04/03/2018

View Document

04/03/184 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH WAYNE HASLAM / 04/03/2018

View Document

04/03/184 March 2018 REGISTERED OFFICE CHANGED ON 04/03/2018 FROM
20 THE EDGE 7 HOGHTON STREET
SOUTHPORT
MERSEYSIDE
PR9 0TE
ENGLAND

View Document

16/01/1816 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/188 January 2018 APPLICATION FOR STRIKING-OFF

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HASLAM

View Document

23/12/1723 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH WAYNE HASLAM / 09/05/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM
8 THE TIGER 66 LEYLAND LANE
LEYLAND
LANCASHIRE
PR25 1XA

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/12/1526 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH WAYNE HASLAM / 05/03/2015

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
5 BANK SQUARE
SOUTHPORT
MERSEYSIDE
PR9 0DG

View Document

05/03/155 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH GAY HASLAM / 05/03/2015

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH WAYNE HASLAM / 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/04/129 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 10 THE LAUND LEYLAND LANCASHIRE PR26 7XX UNITED KINGDOM

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH GAY HASLAM / 14/08/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH WAYNE HASLAM / 14/08/2011

View Document

11/09/1011 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

11/09/1011 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH WAYNE HASLAM / 11/09/2010

View Document

12/07/1012 July 2010 PREVSHO FROM 05/04/2010 TO 31/03/2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/05/0911 May 2009 PREVSHO FROM 30/09/2009 TO 05/04/2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 DIRECTOR'S PARTICULARS GARTH HASLAM

View Document

20/10/0820 October 2008 SECRETARY'S PARTICULARS ELIZABETH HASLAM

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/08 FROM: 17 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA

View Document

23/09/0823 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: ALTADENA/55, NEW ROAD HOLMFIRTH WEST YORKSHIRE HD9 3XY

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 56 TYDEMAN ROAD, PORTISHEAD BRISTOL N. SOMERSET BS20 7LS

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0711 September 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
Recently Viewed
  • ORBUTU LTD


  • 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