INFOSTRUCTURE UK LTD

Company Documents

DateDescription
09/09/149 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 PREVEXT FROM 31/01/2014 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM
C/O SJD ACCOUNTANCY
KING STREET SALFORD
MANCHESTER
M3 7BN
ENGLAND

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM
C/O SJD ACCOUNTANCY
82 KING STREET
MANCHESTER
M2 4WQ
UNITED KINGDOM

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM
SJD ACCOUNTANCY
82 KING STREET
MANCHESTER
M2 4WQ

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ELUNED ALWYN JONES / 07/01/2011

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES KEITH DONNISON / 07/01/2011

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES KEITH DONNISON / 02/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DONNISON / 27/09/2008

View Document

06/10/086 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ELUNED JONES / 27/09/2008

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: G OFFICE CHANGED 12/04/07 46 NORTHEN GROVE WEST DIDSBURY MANCHESTER M20 2NW

View Document

04/01/074 January 2007 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