INFINITE DATA SERVICES LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 APPLICATION FOR STRIKING-OFF

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/07/1019 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD HIGGS / 19/07/2010

View Document

06/05/106 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: G OFFICE CHANGED 24/09/97 43 ROSEFIELD ROAD STAINES MIDDLESEX TW18 4NB

View Document

06/08/976 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 NEW SECRETARY APPOINTED

View Document

08/09/968 September 1996 SECRETARY RESIGNED

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 REGISTERED OFFICE CHANGED ON 08/09/96 FROM: G OFFICE CHANGED 08/09/96 COOKSON DELL & CO 82-84 HIGH STREET STONEY STRATFORD MILTON KEYNES MK11 1AH

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

08/09/968 September 1996

View Document

08/09/968 September 1996

View Document

03/09/963 September 1996

View Document

03/09/963 September 1996

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: G OFFICE CHANGED 03/09/96 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKS MK11 1AH

View Document

18/08/9618 August 1996

View Document

18/08/9618 August 1996 REGISTERED OFFICE CHANGED ON 18/08/96 FROM: G OFFICE CHANGED 18/08/96 IMPERIAL HOUSE 1 HARLEY PLACE BRISTOL AVON BS8 3JT

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED

View Document

26/07/9626 July 1996 Incorporation

View Document

26/07/9626 July 1996 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