INFOLOGIC I T LIMITED

Company Documents

DateDescription
04/06/134 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

04/06/134 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/06/134 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
2 KINGS ROAD
LONDON COLNEY
HERTFORDSHIRE
AL2 1EN

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUE EWER

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY SUE EWER

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/04/1212 April 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER EWER

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR DAVID EWER

View Document

09/02/119 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EWER / 01/01/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE EWER / 01/01/2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SUE EWER / 01/01/2010

View Document

12/03/1012 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUE EWER / 31/12/2007

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED PETER EWER

View Document

29/04/0829 April 2008 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY ALISON EWER

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EWER

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY APPOINTED SUE EWER

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 � NC 1000/2000 01/02/04

View Document

14/03/0514 March 2005 NC INC ALREADY ADJUSTED 01/02/04

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: UNIT 19 HERTS BUSINESS CENTRE ALEXANDER ROAD LONDON COLNEY HERTFORDSHIRE AL2 1JG

View Document

27/01/0427 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/07/0313 July 2003 SECRETARY RESIGNED

View Document

13/07/0313 July 2003 REGISTERED OFFICE CHANGED ON 13/07/03 FROM: UNIT 3 STROUD WOOD BUSINESS CENTRE PARK ST. ST. ALBANS HERTFORDSHIRE AL2 2NN

View Document

13/07/0313 July 2003 NEW SECRETARY APPOINTED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 COMPANY NAME CHANGED S P S MAINTENANCE LIMITED CERTIFICATE ISSUED ON 09/07/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

01/06/011 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 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