INFOMATRIX LIMITED

Company Documents

DateDescription
22/04/0922 April 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/01/0922 January 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

31/07/0831 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/07/2008:LIQ. CASE NO.1

View Document

04/04/084 April 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

21/03/0821 March 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: G OFFICE CHANGED 29/01/08 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW

View Document

25/01/0825 January 2008 APPOINTMENT OF ADMINISTRATOR

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/02/0615 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0610 January 2006 NC INC ALREADY ADJUSTED 02/12/05

View Document

10/01/0610 January 2006 � NC 150000/300000 02/12

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 11/03/05; NO CHANGE OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 11/03/04; NO CHANGE OF MEMBERS

View Document

15/10/0315 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 11/03/02; NO CHANGE OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 S-DIV 10/11/00

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/015 January 2001 VARYING SHARE RIGHTS AND NAMES 10/11/00

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/06/998 June 1999 � NC 1000/149000 22/03

View Document

08/06/998 June 1999 NC INC ALREADY ADJUSTED 22/03/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: G OFFICE CHANGED 20/12/94 BARTON HOUSE 28 WIMPOLE ROAD BARTON CAMBRIDGE CB3 7AD

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94 FROM: G OFFICE CHANGED 24/08/94 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 OAW

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94 FROM: G OFFICE CHANGED 06/05/94 28 APLINS CLOSE HARPENDEN HERTFORDSHIRE AL5 2QB

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: G OFFICE CHANGED 28/03/94 372 OLD STREET LONDON EC1V 9LT

View Document

11/03/9411 March 1994 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