INFOTREE SOLUTIONS LIMITED

Company Documents

DateDescription
30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/08/158 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/05/1413 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

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

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR SRI SEERAPU

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR SRI HARI REDDY SEERAPU

View Document

11/08/1111 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

21/07/1121 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/02/1116 February 2011 PREVEXT FROM 31/07/2010 TO 30/09/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATESH AKULA / 01/07/2010

View Document

19/07/1019 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM C/O INFOTREE SOLUTIONS LTD PO BOX STUDIO 2 HAYES BUS STUDIOS OFF COLDHARBOUR LANE HAYES CAMPUS HAYES MIDDLESEX UB3 3BB UNITED KINGDOM

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 464 UXBRIDGE HOUSE UXBRIDGE ROAD HAYES MIDDLESEX UB4 0SD

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: UXBRIDGE HOUSE 464 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0SD UNITED KINGDOM

View Document

01/08/091 August 2009 PREVSHO FROM 31/08/2009 TO 31/07/2009

View Document

29/07/0929 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0924 July 2009 COMPANY NAME CHANGED RCS BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/07/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 SECRETARY RESIGNED ROWENA SEARLE

View Document

17/07/0917 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MR VENKATESH AKULA

View Document

17/07/0917 July 2009 DIRECTOR RESIGNED RICHARD SEARLE

View Document

17/07/0917 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/09 FROM: 37 WHITECHURCH CLOSE STONE AYLESBURY BUCKINGHAMSHIRE HP17 8YA

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 August 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 4 CROFT COTTAGES, CROFT LANE CHIPPERFIELD KINGS LANGLEY HERTFORDSHIRE WD4 9DX

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information