INFINITI SEGMENTS LIMITED

Company Documents

DateDescription
23/07/1623 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/08/151 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 SAIL ADDRESS CHANGED FROM:
444 THORNTON ROAD
BRADFORD
WEST YORKSHIRE
BD8 9BS
UNITED KINGDOM

View Document

20/11/1420 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

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

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/11/1223 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 444 THORNTON ROAD BRADFORD WEST YORKSHIRE BD8 9BS UNITED KINGDOM

View Document

07/05/127 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/11/1124 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KAYODE SANNI / 01/01/2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 444 THORNTON ROAD BRADFORD WEST YORKSHIRE BD8 9BS UNITED KINGDOM

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 8 ST. BENEDICTS DRIVE LEEDS LS13 1RA ENGLAND

View Document

29/10/1029 October 2010 SAIL ADDRESS CHANGED FROM: 8 ST. BENEDICTS DRIVE LEEDS LS13 1RA UNITED KINGDOM

View Document

29/10/1029 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

29/10/1029 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/01/1010 January 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KAYODE SANNI / 08/01/2010

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY SAMIKSHA TRIPATHI

View Document

27/10/0827 October 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