INFOMILL TRUSTEES LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-20 with updates

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-29

View Document

05/09/235 September 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-29

View Document

03/01/233 January 2023 Appointment of Mr Sandeep Ray as a director on 2022-12-30

View Document

03/01/233 January 2023 Termination of appointment of Jonathan Trevor Ralphs as a director on 2022-12-30

View Document

03/01/233 January 2023 Notification of Infomill Limited as a person with significant control on 2022-12-30

View Document

03/01/233 January 2023 Appointment of Damian Mckay as a director on 2022-12-30

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

17/12/1417 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHAMS

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WOODHAMS

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/11/1329 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/11/1121 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/11/1023 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/11/0923 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART WOODHAMS / 14/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER STUART WOODHAMS / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TREVOR RALPHS / 14/10/2009

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM:
LYNTON MILL HOUSE
LYNTON STREET
DERBY
DERBYSHIRE DE22 3RW

View Document

30/11/0430 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/06/04

View Document

23/06/0423 June 2004 MEMORANDUM OF ASSOCIATION

View Document

23/06/0423 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM:
44 THE ROPEWALK
NOTTINGHAM
NOTTINGHAMSHIRE NG1 5EL

View Document

23/06/0423 June 2004 S369(4) SHT NOTICE MEET 18/06/04

View Document

21/06/0421 June 2004 COMPANY NAME CHANGED
EDGER 370 LIMITED
CERTIFICATE ISSUED ON 21/06/04

View Document

20/11/0320 November 2003 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