INFOMATRIX MOBILE DATA LTD

Company Documents

DateDescription
09/04/199 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM FIELD HOUSE UTTOXETER OLD ROAD DERBY DE1 1NH

View Document

04/12/184 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/12/184 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/12/184 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

23/04/1523 April 2015 CURREXT FROM 30/04/2015 TO 31/10/2015

View Document

22/04/1522 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/04/142 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

20/05/1320 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1320 May 2013 COMPANY NAME CHANGED SIMOCO LIMITED CERTIFICATE ISSUED ON 20/05/13

View Document

23/04/1323 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

22/12/1122 December 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORFIELD / 01/01/2011

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

02/06/102 June 2010 SECRETARY APPOINTED PHILIP WILLIAMS

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY JULIA MORTON

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM WELLFIELD HOUSE VICTORIA ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7PA

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORFIELD / 01/01/2010

View Document

22/04/1022 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE

View Document

02/10/092 October 2009 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER BURRIDGE

View Document

13/05/0913 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: FREEDOM HOUSE 111 BRADFORD ROAD TINGLEY WAKEFIELD WF3 1SD

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

25/04/0625 April 2006 S386 DISP APP AUDS 28/03/06

View Document

25/04/0625 April 2006 S366A DISP HOLDING AGM 28/03/06

View Document

28/03/0628 March 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