INFODRIVE GLOBAL LTD

Company Documents

DateDescription
15/05/1515 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/05/1427 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/06/1318 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM C P HOUSE OTTERSPOOL WAY WATFORD HERTS WD25 8HP

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

08/01/128 January 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

24/07/1124 July 2011 APPOINTMENT TERMINATED, DIRECTOR FARAH CHAUDRY

View Document

13/04/1113 April 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / FARAH CHAUDRY / 11/04/2011

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL BRITNELL / 11/04/2011

View Document

01/12/101 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

06/02/106 February 2010 DIRECTOR APPOINTED ABID CHAUDRY ANWAR

View Document

17/01/1017 January 2010 12/01/10 NO CHANGES

View Document

10/01/1010 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: GISTERED OFFICE CHANGED ON 13/08/2009 FROM 8 LAMBYN CROFT, HORLEY SURREY UK RH6 9XU

View Document

16/03/0916 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0818 March 2008 COMPANY NAME CHANGED HEAT IT CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 20/03/08

View Document

17/01/0817 January 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 29/02/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 � IC 1/0 16/10/06 � SR 1@1=1

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 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