INFINNITY LTD
Company Documents
Date | Description |
---|---|
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/04/1513 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/08/145 August 2014 | CURREXT FROM 31/10/2014 TO 31/12/2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/04/142 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
14/01/1414 January 2014 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM C/O WINTERSGILL ASSOCIATES 10/12 THE GROVE ILKLEY WEST YORKSHIRE LS29 9EG ENGLAND |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/03/1321 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/03/1219 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
08/04/118 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
15/12/1015 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
13/12/1013 December 2010 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 30 WHINFIELD LEEDS WEST YORKSHIRE LS16 7AE |
13/12/1013 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
13/12/1013 December 2010 | PREVSHO FROM 31/03/2011 TO 31/10/2010 |
09/11/109 November 2010 | DISS40 (DISS40(SOAD)) |
08/11/108 November 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
06/11/106 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VINCE ARTHUR REED / 17/03/2010 |
13/10/1013 October 2010 | DIRECTOR APPOINTED PHILIP SCOTT NAHAJEC |
12/10/1012 October 2010 | SECRETARY APPOINTED VICTORIA JANE NAHAJEC |
12/10/1012 October 2010 | TERMINATE DIR APPOINTMENT |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, DIRECTOR VINCE REED |
05/10/105 October 2010 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 290 IRELAND WOOD D O IVESON APPROACH OFF OLD OTLEY ROAD LEEDS WEST YORKSHIRE LS16 0EL |
10/08/1010 August 2010 | FIRST GAZETTE |
28/05/1028 May 2010 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM INFINNITY OLD OTLEY ROAD LEEDS WEST YORKSHIRE LS16 0EL |
13/04/1013 April 2010 | APPOINTMENT TERMINATED, SECRETARY NIKKI HUTCHINSON |
02/11/092 November 2009 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM BELMONT MILL 7 BURNETT STREET LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5BJ UNITED KINGDOM |
17/03/0917 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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