INFRASTRUCTURE BUILDING LIMITED

Company Documents

DateDescription
02/07/132 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2013

View Document

11/02/1311 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012

View Document

11/02/1311 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2012

View Document

13/07/1213 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2012

View Document

06/01/126 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2011

View Document

10/08/1110 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2011

View Document

04/02/114 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2010

View Document

27/01/1027 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/01/107 January 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/01/107 January 2010 STATEMENT OF AFFAIRS/4.19

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM
20 SPAYNE ROAD
BOSTON
LINCOLNSHIRE
PE21 6JP
UNITED KINGDOM

View Document

30/09/0930 September 2009 DISS40 (DISS40(SOAD))

View Document

29/09/0929 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/07/094 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/05/0929 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM
20 KIRKGATE
SHERBURN IN ELMET
LEEDS
LS25 6BL

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

07/10/087 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN LIVERSIDGE

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED MR ANTHONY LONG

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM:
3 WOODBRIDGE AVENUE, CEDAR RIDGE
GARFORTH
LEEDS
WEST YORKSHIRE LS25 2PJ

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

29/05/0729 May 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 NC INC ALREADY ADJUSTED
27/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

27/09/0527 September 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


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