INFO TRADER LTD

Company Documents

DateDescription
09/08/139 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2013

View Document

06/07/126 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/06/2012:LIQ. CASE NO.1

View Document

27/06/1127 June 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

23/06/1123 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/06/1123 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009164,00008956

View Document

23/06/1123 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/06/1118 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG UNITED KINGDOM

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 3HJ ENGLAND

View Document

24/07/1024 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE HARROGATE NORTH YORKSHIRE HG1 3HJ

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0910 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

28/08/0928 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW HUGHES / 27/08/2009

View Document

28/08/0928 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW HUGHES / 27/08/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR'S PARTICULARS CHRISTOPHER TOWERS

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: UNIT 11 CLARO COURT BUSINESS CENTRE HARROGATE NORTH YORKSHIRE HG1 4BA

View Document

03/10/083 October 2008 NC INC ALREADY ADJUSTED 08/09/2008 VARY SHARE RIGHTS/NAME 08/09/2008

View Document

03/10/083 October 2008 NC INC ALREADY ADJUSTED 08/09/2008

View Document

03/10/083 October 2008 VARY SHARE RIGHTS/NAME 08/09/2008 AUTH ALLOT OF SECURITY 08/09/2008

View Document

03/10/083 October 2008 GBP NC 1000/1200 08/09/08

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS ANDREW HUGHES

View Document

22/08/0822 August 2008 DIRECTOR'S PARTICULARS CHRISTOPHER TOWERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED CHRISTOPHER TOWERS

View Document

29/04/0829 April 2008 DIRECTOR RESIGNED DAVID HUGHES

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: 26 SHERWOOD DRIVE HARROGATE NORTH YORKSHIRE HG2 7HF

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 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