INFINITY LEARNING LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 APPLICATION FOR STRIKING-OFF

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY LINDA LOADER

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA LOADER

View Document

30/11/1230 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 28/11/12 STATEMENT OF CAPITAL GBP 50

View Document

28/11/1228 November 2012 STATEMENT BY DIRECTORS

View Document

28/11/1228 November 2012 SOLVENCY STATEMENT DATED 19/11/12

View Document

28/11/1228 November 2012 REDUCE ISSUED CAPITAL 19/11/2012

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR GRAHAM ROBERT MACKIE

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR HARRY THUILLIER

View Document

01/12/091 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LOADER / 30/11/2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS LINDA LOADER

View Document

01/12/081 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 � NC 100/25000 01/12/06

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 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