INFINNITY LTD

Company Documents

DateDescription
28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/08/145 August 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/04/142 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

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

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/03/1321 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

08/04/118 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 30 WHINFIELD LEEDS WEST YORKSHIRE LS16 7AE

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/12/1013 December 2010 PREVSHO FROM 31/03/2011 TO 31/10/2010

View Document

09/11/109 November 2010 DISS40 (DISS40(SOAD))

View Document

08/11/108 November 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

06/11/106 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCE ARTHUR REED / 17/03/2010

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED PHILIP SCOTT NAHAJEC

View Document

12/10/1012 October 2010 SECRETARY APPOINTED VICTORIA JANE NAHAJEC

View Document

12/10/1012 October 2010 TERMINATE DIR APPOINTMENT

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR VINCE REED

View Document

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

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM INFINNITY OLD OTLEY ROAD LEEDS WEST YORKSHIRE LS16 0EL

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY NIKKI HUTCHINSON

View Document

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

View Document

17/03/0917 March 2009 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
  • BATMAX CONSULT LIMITED


  • 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