INFINITI SEGMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/07/1623 July 2016 | 31/10/15 TOTAL EXEMPTION FULL |
| 19/11/1519 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 01/08/151 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 20/11/1420 November 2014 | SAIL ADDRESS CHANGED FROM: 444 THORNTON ROAD BRADFORD WEST YORKSHIRE BD8 9BS UNITED KINGDOM |
| 20/11/1420 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 20/11/1320 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL UNITED KINGDOM |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 23/11/1223 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 444 THORNTON ROAD BRADFORD WEST YORKSHIRE BD8 9BS UNITED KINGDOM |
| 07/05/127 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 24/11/1124 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
| 23/11/1123 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAYODE SANNI / 01/01/2011 |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 29/10/1029 October 2010 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 444 THORNTON ROAD BRADFORD WEST YORKSHIRE BD8 9BS UNITED KINGDOM |
| 29/10/1029 October 2010 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 8 ST. BENEDICTS DRIVE LEEDS LS13 1RA ENGLAND |
| 29/10/1029 October 2010 | SAIL ADDRESS CHANGED FROM: 8 ST. BENEDICTS DRIVE LEEDS LS13 1RA UNITED KINGDOM |
| 29/10/1029 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
| 29/10/1029 October 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
| 14/06/1014 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 10/01/1010 January 2010 | Annual return made up to 27 October 2009 with full list of shareholders |
| 08/01/108 January 2010 | SAIL ADDRESS CREATED |
| 08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAYODE SANNI / 08/01/2010 |
| 20/11/0820 November 2008 | APPOINTMENT TERMINATED SECRETARY SAMIKSHA TRIPATHI |
| 27/10/0827 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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