INFOPROTECT TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1219 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/10/1216 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/128 August 2012 APPLICATION FOR STRIKING-OFF

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS GALBALLY

View Document

17/07/1217 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CROSBIE-JONES

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/08/112 August 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM MANRO HAYDAN 1 MANCHESTER SQUARE LONDON W1U 3AB

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROGER FARKAS / 20/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS WILLIAM GALBALLY / 20/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CROSBIE-JONES / 20/06/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM MANRO HAYDAN 1 MANCHESTER SQUARE LONDON W1U 3AB

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM - 4TH FLOOR 1 KNIGHTSBRIDGE LONDON SW1X 7LX UK

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/092 September 2009 SOLVENCY STATEMENT DATED 15/06/09

View Document

02/09/092 September 2009 STATEMENT BY DIRECTORS

View Document

02/09/092 September 2009 REDUCE ISSUED CAPITAL 19/06/2009

View Document

02/09/092 September 2009 MEMORANDUM OF CAPITAL 02/09/09

View Document

05/05/095 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES FARKAS / 17/11/2008

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/08 FROM: GISTERED OFFICE CHANGED ON 22/12/2008 FROM 4TH FLOOR 1 KNIGHTSBRIDGE LONDON SW1X 7LX

View Document

17/11/0817 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES FARKAS / 17/11/2008

View Document

16/06/0816 June 2008 REREG PLC TO PRI; RES02 PASS DATE:13/06/2008

View Document

16/06/0816 June 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/06/0816 June 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/06/0816 June 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/04/0821 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 SHARES AGREEMENT OTC

View Document

24/08/0624 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/0624 August 2006 S-DIV 19/07/06

View Document

24/08/0624 August 2006 � IC 62857/12857 19/07/06 � SR 50000@1=50000

View Document

24/08/0624 August 2006

View Document

24/08/0624 August 2006

View Document

22/08/0622 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0619 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 SHARES AGREEMENT OTC

View Document

03/07/063 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0626 June 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/06/0622 June 2006 Application to commence business

View Document

22/06/0622 June 2006 APPLICATION COMMENCE BUSINESS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 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
Recently Viewed
  • TWENTY5 SOLUTIONS LTD


  • 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