INFRANET DESIGN LIMITED

Company Documents

DateDescription
22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR CHARLES ANTHONY GRICE ABLETT

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

20/02/1620 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

20/05/1520 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/05/1418 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/06/121 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

01/06/111 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

18/06/1018 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

25/01/0225 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/05/0122 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 EXEMPTION FROM APPOINTING AUDITORS 18/01/01

View Document

08/03/018 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ADOPTARTICLES17/02/00

View Document

19/02/0019 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00

View Document

20/01/0020 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 COMPANY NAME CHANGED
CASTLEGATE 123 LIMITED
CERTIFICATE ISSUED ON 01/11/99

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS

View Document

13/05/9913 May 1999 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