INFAST SUBSIDIARY NO 2 LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 APPLICATION FOR STRIKING-OFF

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM ANIXTER HOUSE 1 YORK ROAD UXBRIDGE MIDDLESEX UB8 1RN

View Document

04/10/124 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/11

View Document

07/10/117 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

05/01/115 January 2011 SECRETARY APPOINTED MR. JAMES HUGH ELLIS-REES

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA VAIZEY

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR. JAMES HUGH ELLIS-REES

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA VAIZEY

View Document

04/10/104 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 01/01/10

View Document

19/11/0919 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT BANKS / 01/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA MARY JANE VAIZEY / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY JANE VAIZEY / 01/10/2009

View Document

03/09/093 September 2009 FULL ACCOUNTS MADE UP TO 02/01/09

View Document

28/10/0828 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 28/12/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: C/O INFAST GROUP WATERWELLS DRIVE QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 2FR

View Document

18/09/0618 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: P O BOX 10 MONKHILL LANE PONTEFRACT WEST YORKSHIRE WF8 1RL

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 COMPANY NAME CHANGED PHILIDAS LIMITED CERTIFICATE ISSUED ON 16/02/05; RESOLUTION PASSED ON 14/02/05

View Document

12/11/0412 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 REGISTERED OFFICE CHANGED ON 10/12/97 FROM: SHEFFIELD ROAD SHEFFIELD S9 1RS

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/08/9715 August 1997

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: G OFFICE CHANGED 15/08/97 HALEWORTH HOUSE TITE HILL EGHAM SURREY TW20 0LT

View Document

11/08/9711 August 1997 COMPANY NAME CHANGED W A HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/08/97

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/09/9529 September 1995

View Document

29/09/9529 September 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 AUDITOR'S RESIGNATION

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

08/10/938 October 1993

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993

View Document

13/10/9213 October 1992

View Document

13/10/9213 October 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991

View Document

13/12/9113 December 1991

View Document

13/12/9113 December 1991

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991

View Document

10/10/9110 October 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/02/9110 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9018 December 1990 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/12/9018 December 1990 REREGISTRATION PLC-PRI 15/11/90

View Document

18/12/9018 December 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/12/9018 December 1990 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

23/10/9023 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/01/9031 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/909 January 1990 DIRECTOR RESIGNED

View Document

08/12/898 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/11/8924 November 1989 REGISTERED OFFICE CHANGED ON 24/11/89 FROM: G OFFICE CHANGED 24/11/89 LOOMER ROAD INDUSTRIAL ESTATE CHESTERTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7LU

View Document

20/11/8920 November 1989 AUDITOR'S RESIGNATION

View Document

15/11/8915 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/8918 September 1989 SHARES AGREEMENT OTC

View Document

18/09/8918 September 1989 WD 01/09/89 AD 18/12/86--------- � SI [email protected]

View Document

18/09/8918 September 1989 WD 01/09/89 AD 25/09/86--------- � SI [email protected]

View Document

25/08/8925 August 1989 RETURN MADE UP TO 18/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

22/08/8922 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

07/08/897 August 1989 FULL GROUP ACCOUNTS MADE UP TO 29/01/89

View Document

07/07/897 July 1989 NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 DIRECTOR RESIGNED

View Document

22/09/8822 September 1988 SHARES AGREEMENT OTC

View Document

22/09/8822 September 1988 WD 24/08/88 AD 16/11/87--------- � SI [email protected]=27470 � IC 3804300/3831770

View Document

21/09/8821 September 1988 NEW DIRECTOR APPOINTED

View Document

19/09/8819 September 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/08/8818 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

18/08/8818 August 1988 RETURN MADE UP TO 13/07/88; BULK LIST AVAILABLE SEPARATELY

View Document

21/07/8821 July 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 290688

View Document

21/07/8821 July 1988 ALTER MEM AND ARTS 290688

View Document

21/07/8821 July 1988 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 290688

View Document

21/07/8821 July 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 290688

View Document

18/05/8818 May 1988 RETURN OF ALLOTMENTS

View Document

04/03/884 March 1988 WD 29/01/88 AD 08/01/88--------- PREMIUM � SI [email protected]=4300 � IC 3800000/3804300

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

16/09/8716 September 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

04/09/874 September 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

05/08/875 August 1987 RETURN OF ALLOTMENTS

View Document

10/03/8710 March 1987 RETURN OF ALLOTMENTS

View Document

05/02/875 February 1987 NEW DIRECTOR APPOINTED

View Document

25/10/8625 October 1986 DIRECTOR RESIGNED

View Document

09/09/869 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/86

View Document

09/09/869 September 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 REGISTERED OFFICE CHANGED ON 07/05/86 FROM: G OFFICE CHANGED 07/05/86 37-39 AIRE STREET GOOLE NORTH HUMBERSIDE DN14 5QW

View Document

02/07/682 July 1968 CERTIFICATE OF INCORPORATION

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