INFRASTRUCTURE ASSOCIATES LIMITED

Company Documents

DateDescription
25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM THE COUNTING HOUSE, 7 BRIDGE STREET, MAIDENHEAD BERKSHIRE SL6 8LR

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE SAMBROOK

View Document

24/03/1124 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHERRY / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

06/02/106 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/03/0928 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHERRY / 02/11/2008

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: G OFFICE CHANGED 04/04/07 53 HIGH STREET BURNHAM SLOUGH BERKS SL1 7JX

View Document

04/04/074 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: G OFFICE CHANGED 18/01/06 5D CHARLES STREET PETERSFIELD HAMPSHIRE GU32 3EH

View Document

16/05/0516 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 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