INFORMATION INVENTOR LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/0930 December 2009 APPLICATION FOR STRIKING-OFF

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/06/0924 June 2009 DISS40 (DISS40(SOAD))

View Document

23/06/0923 June 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN SAUNDERS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR FABIO DI FLORE

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

11/03/0711 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: G OFFICE CHANGED 13/09/06 VANDYKE THEESCOMBE AMBERLEY GLOUCESTERSHIRE GL5 5AT

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: G OFFICE CHANGED 23/02/04 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: G OFFICE CHANGED 23/02/04 VANDYKE THEESCOMBE AMBERLEY GLOUCESTERSHIRE GL5 5AT

View Document

11/02/0411 February 2004 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