INFOCARRIERS LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/135 December 2013 APPLICATION FOR STRIKING-OFF

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

20/02/1220 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

08/02/118 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM
GROUND FLOOR MONUMENT HOUSE
215 MARSHROAD
PINNER
MIDDLESEX
HA5 5NE

View Document

27/01/1027 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES GUSTAV PAUW / 27/01/2010

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY JACOBUS PAUW

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED JOHANNES GUSTAV PAUW

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR BERNIE O'NEILL

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR JACOBUS PAUW

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR IZAK SMIT

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM
MONUMENT HOUSE
215 MARSHROAD
PINNER
MIDDLESEX
HA5 5NE

View Document

18/12/0818 December 2008 COMPANY NAME CHANGED ALLIANCE OF STAKEHOLDERS FOR SOCIO-ECONOMIC IMPROVEMENT AND SUSTAINABLE TRANSFORMATION LIMITED
CERTIFICATE ISSUED ON 18/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

02/08/052 August 2005 ARTICLES OF ASSOCIATION

View Document

22/07/0522 July 2005 COMPANY NAME CHANGED
CENOGENESIS LIMITED
CERTIFICATE ISSUED ON 22/07/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

06/03/046 March 2004 RETURN MADE UP TO 23/01/04; NO CHANGE OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

24/11/0324 November 2003 DELIVERY EXT'D 3 MTH 31/01/03

View Document

21/05/0321 May 2003 COMPANY NAME CHANGED
CYBERDEPOSITORY.COM LIMITED
CERTIFICATE ISSUED ON 21/05/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 23/01/03; NO CHANGE OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

22/01/0222 January 2002 FIRST GAZETTE

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 Incorporation

View Document

23/01/0123 January 2001 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