INFINITE SPHERE (UK) LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1128 January 2011 APPLICATION FOR STRIKING-OFF

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN SPINK / 23/02/2010

View Document

23/03/1023 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/08 FROM: 3 SUMMER VALE ROAD TUNBRIDGE WELLS KENT TN4 8JK

View Document

15/05/0815 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/03/04

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 Incorporation

View Document

23/02/9923 February 1999 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