INFINITY IP LIMITED

Company Documents

DateDescription
26/04/1626 April 2016 STRUCK OFF AND DISSOLVED

View Document

09/10/159 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

22/11/1422 November 2014 DISS40 (DISS40(SOAD))

View Document

21/11/1421 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

27/11/1327 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 20/11/08 STATEMENT OF CAPITAL GBP 560000

View Document

19/09/1319 September 2013 01/04/11 STATEMENT OF CAPITAL GBP 555000

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/12/1210 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 14TH FLOOR 76 SHOE LANE LONDON EC4A 3JB UNITED KINGDOM

View Document

10/07/1210 July 2012 CURREXT FROM 30/04/2012 TO 31/10/2012

View Document

17/04/1217 April 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM TARGET WINTERS 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/01/1121 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/01/1015 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOLYON WILLIAM ERNIE MONEY / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JESSEL LEVAY LAWRENCE / 15/01/2010

View Document

24/07/0924 July 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS; AMEND

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE

View Document

25/03/0925 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER LAWRENCE / 19/11/2008

View Document

11/04/0811 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/02/0528 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR

View Document

17/03/0417 March 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA

View Document

10/02/0310 February 2003 NC INC ALREADY ADJUSTED 10/01/03

View Document

10/02/0310 February 2003 � NC 1000/1000000 10/0

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 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