INFINITY TRAINING AND CONSULTANCY LIMITED

Company Documents

DateDescription
17/04/1817 April 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/01/1817 January 2018 NOTICE OF FINAL MEETING OF CREDITORS

View Document

10/11/1710 November 2017 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/11/1710 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/10/1713 October 2017 NOTICE OF WINDING UP ORDER

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 106 SUITE 2/3 HOPE STREET GLASGOW G2 6PH SCOTLAND

View Document

13/10/1713 October 2017 COURT ORDER NOTICE OF WINDING UP

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 57 GRAMPIAN WAY CUMBERNAULD GLASGOW G68 9NN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

13/04/1613 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/10/1528 October 2015 DISS40 (DISS40(SOAD))

View Document

27/10/1527 October 2015 Annual return made up to 6 September 2013 with full list of shareholders

View Document

27/10/1527 October 2015 Annual return made up to 6 September 2011 with full list of shareholders

View Document

27/10/1527 October 2015 Annual return made up to 6 September 2012 with full list of shareholders

View Document

27/10/1527 October 2015 Annual return made up to 6 September 2014 with full list of shareholders

View Document

27/10/1527 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/04/1524 April 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/12/149 December 2014 DISS40 (DISS40(SOAD))

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/11/1421 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/10/1424 October 2014 FIRST GAZETTE

View Document

05/04/145 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1428 February 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 5 KINGS COURT FALKIRK FK1 1PG

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

09/08/119 August 2011 DISS40 (DISS40(SOAD))

View Document

17/04/1117 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/114 March 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual accounts for year ending 28 Feb 2011

View Accounts

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ESTHER MACKIE / 01/10/2009

View Document

15/10/1015 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM SUITE 2 2 LINT RIGGS FALKIRK FK1 1DG

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MACKIE / 03/06/2008

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 60 RANFURLY DRIVE CUMBERNAULD GLASGOW G68 0DS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

06/09/056 September 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