INFORMATIQ CONSULTING LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewLiquidators' statement of receipts and payments to 2025-04-26

View Document

06/06/246 June 2024 Liquidators' statement of receipts and payments to 2024-04-26

View Document

15/06/2315 June 2023 Liquidators' statement of receipts and payments to 2023-04-26

View Document

30/06/2130 June 2021 Liquidators' statement of receipts and payments to 2021-04-26

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM MERIDIEN HOUSE 69-71 CLARENDON ROAD WATFORD HERTS WD17 1DS

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP ENGLAND

View Document

11/05/2011 May 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/05/2011 May 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/05/2011 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM FREDERICK SCOTT / 01/10/2016

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM FREDERICK SCOTT / 06/04/2016

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL MCCARTHY

View Document

06/09/186 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/01/189 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 20 FAIRLAWNS LANGLEY ROAD WATFORD HERTS WD17 4UH

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029545270002

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029545270001

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 SAIL ADDRESS CREATED

View Document

24/07/1324 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

16/08/1116 August 2011 SECRETARY APPOINTED MR DANIEL MCCARTHY

View Document

16/08/1116 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY SPENCER STEEL

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/1017 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

21/06/1021 June 2010 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

05/11/095 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

17/08/0917 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SPENCER STEEL / 17/08/2009

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT / 17/08/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM SUNNYSIDE FARM KELBY GRANTHAM LINCOLNSHIRE NG32 3AH

View Document

01/11/081 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/941 September 1994 SECRETARY RESIGNED

View Document

01/09/941 September 1994 REGISTERED OFFICE CHANGED ON 01/09/94 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM B2 5DN

View Document

01/09/941 September 1994 DIRECTOR RESIGNED

View Document

01/08/941 August 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