INFOBUILD LIMITED

Company Documents

DateDescription
05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

23/06/2023 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/2012 June 2020 APPLICATION FOR STRIKING-OFF

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD DE BARR

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/02/171 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROSS COLLINS / 01/09/2015

View Document

09/02/169 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE SHELBY COLE / 15/04/2013

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/04/122 April 2012 ARTICLES OF ASSOCIATION

View Document

02/04/122 April 2012 ALTER ARTICLES 26/03/2012

View Document

02/04/122 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

24/08/1124 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 PREVEXT FROM 25/03/2009 TO 31/03/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 25/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 1 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1W 6XD

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 AUDITOR'S RESIGNATION

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 25/03/03

View Document

25/09/0325 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 AUDITOR'S RESIGNATION

View Document

18/09/0318 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/0317 September 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/08/0326 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 25/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 25/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

07/10/977 October 1997 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: ACRE HOUSE 11-15 WILLIAM RD LONDON NW1 3ER

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 25/03

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW SECRETARY APPOINTED

View Document

07/07/957 July 1995 SECRETARY RESIGNED

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

09/06/959 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/957 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

17/10/9417 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9417 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9418 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

10/08/9310 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

07/09/917 September 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 REGISTERED OFFICE CHANGED ON 22/05/90 FROM: ACRE HOUSE 69-76 LONG ACRE LONDON WC2E 9JH

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/10/8911 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/8926 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8925 May 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

18/02/8818 February 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

01/09/871 September 1987 RETURN MADE UP TO 13/06/87; FULL LIST OF MEMBERS

View Document

16/08/8716 August 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

23/06/8723 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

30/04/8730 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987 REGISTERED OFFICE CHANGED ON 28/03/87 FROM: 27/31 BLANDFORD STREET LONDON W1H 3AD

View Document

27/01/8627 January 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8322 April 1983 MEMORANDUM OF ASSOCIATION

View Document

31/03/8331 March 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information