INFUSION ARCHITECTURE LIMITED

Company Documents

DateDescription
01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

20/03/1420 March 2014 Annual return made up to 29 September 2013 with full list of shareholders

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/03/131 March 2013 COMPANY NAME CHANGED SWIFT BUILDING DESIGN LIMITED
CERTIFICATE ISSUED ON 01/03/13

View Document

01/03/131 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WARWICK / 11/11/2011

View Document

28/11/1228 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

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

View Accounts

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM DIAMOND HOUSE 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCASHIRE PR5 5RD UNITED KINGDOM

View Document

29/09/1129 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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