INFONIC MEDIA ANALYSIS LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1519 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM
VICTORIA HOUSE LONDON SQUARE
CROSS LANES GUILDFORD
SURREY
GU1 1UJ

View Document

09/12/149 December 2014 APPLICATION FOR STRIKING-OFF

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/10/1428 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/10/139 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

09/02/129 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/01/1212 January 2012

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM C/O SMITHSONS QUAY HOUSE QUAY STREET MANCHESTER M3 3JE ENGLAND

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM VICTORIA HOUSE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UJ

View Document

12/01/1212 January 2012

View Document

12/01/1212 January 2012

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM C/O SMITHSONS QUAY HOUSE QUAY STREET MANCHESTER M3 3JE ENGLAND

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/10/1131 October 2011 RE SECTION 519

View Document

25/10/1125 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

25/10/1125 October 2011 SAIL ADDRESS CREATED

View Document

08/11/108 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL WAJZNER

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR CHARLES DAWSON BUCK

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM C/O SMITHSONS EAGLE BUILDINGS 64 CROSS STREET MANCHESTER GREATER MANCHESTER M2 4JQ

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: GISTERED OFFICE CHANGED ON 20/05/2009 FROM 20 ALAN TURING ROAD GUILDFORD SURREY GU2 7YF

View Document

21/02/0921 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED DANIEL WAJZNER

View Document

17/02/0917 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY NICOLAS SARKER

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW BAGLEY

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MARK THOMPSON

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MATTHEW THOMAS BAGLEY

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY C K CORPORATE SERVICES LIMITED

View Document

06/08/086 August 2008 SECRETARY APPOINTED NICOLAS AFSAR SARKER

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR INFONIC GROUP NOMINEES LIMITED

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / INFONIC GROUP NOMINEES LIMITED / 09/06/2008

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: GISTERED OFFICE CHANGED ON 09/06/2008 FROM 4 STIRLING HOUSE STIRLING ROAD GUILDFORD SURREY GU2 7RF

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 COMPANY NAME CHANGED INFONIC LIMITED CERTIFICATE ISSUED ON 23/05/07

View Document

18/04/0718 April 2007 AUDITOR'S RESIGNATION

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

14/12/0614 December 2006 AUDITOR'S RESIGNATION

View Document

10/12/0610 December 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: G OFFICE CHANGED 21/09/05 1 FARNHAM ROAD GUILDFORD SURREY GU2 4RG

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: G OFFICE CHANGED 17/06/04 12 CHARTERHOUSE SQUARE LONDON EC1M 6AX

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: G OFFICE CHANGED 06/08/03 12 CHARTERHOUSE SQUARE LONDON EC1M 6AX

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: G OFFICE CHANGED 24/07/03 2 SAINT JOHNS PLACE SAINT JOHNS SQUARE LONDON EC1M 4NP

View Document

10/07/0310 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 S-DIV 08/07/02

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS; AMEND

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 ADOPTARTICLES31/01/00

View Document

26/04/0026 April 2000 RE:DIR DISCRET TO ALLOT 31/01/00

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: G OFFICE CHANGED 26/04/00 46 HATTON GARDEN LONDON EC1N 8EX

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 SECRETARY RESIGNED

View Document

08/12/988 December 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: G OFFICE CHANGED 08/01/98 64 GRAFTON WAY LONDON W1P 5LD

View Document

23/10/9723 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

06/10/976 October 1997 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