INFOSCAPE SOLUTIONS LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 APPLICATION FOR STRIKING-OFF

View Document

15/03/1115 March 2011 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

17/08/1017 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BUXTON / 16/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE GREENFIELD / 16/07/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/09/097 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/08/088 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: G OFFICE CHANGED 18/02/07 3 THE DEANS BRIDGE ROAD BAGSHOT GU19 5AT

View Document

20/01/0720 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/09/064 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: G OFFICE CHANGED 10/11/05 55 QUARRY STREET GUILDFORD SURREY GU1 3UE

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

30/10/0330 October 2003

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 COMPANY NAME CHANGED 239 QUARRY STREET LIMITED CERTIFICATE ISSUED ON 24/10/03

View Document

18/07/0318 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0318 July 2003 Incorporation

View Document


More Company Information