THE FINAL CHAPTER LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/01/153 January 2015 DISS40 (DISS40(SOAD))

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 COMPANY NAME CHANGED INFOPORT DISTRIBUTION LTD.
CERTIFICATE ISSUED ON 02/09/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/01/131 January 2013 DISS40 (DISS40(SOAD))

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/12/1231 December 2012 Annual return made up to 30 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/1030 December 2010 PREVSHO FROM 31/12/2010 TO 31/03/2010

View Document

01/11/101 November 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 2 LADY LANE INDUSTRIAL ESTATE HADLEIGH SUFFOLK IP7 6BQ ENGLAND

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH LILIAN OLIVER / 05/08/2010

View Document

03/05/103 May 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/084 November 2008 COMPANY NAME CHANGED INFOPORT 2008 LIMITED CERTIFICATE ISSUED ON 04/11/08

View Document

05/08/085 August 2008 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