INFINIUM LIMITED

Company Documents

DateDescription
17/04/1217 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/01/1217 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2011:LIQ. CASE NO.1

View Document

17/01/1217 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

19/07/1119 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2011:LIQ. CASE NO.1

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM UNIT 2 BRIDGE INDUSTRIAL ESTATE NEW ROAD NEWHAVEN EAST SUSSEX BN9 0ES

View Document

26/07/1026 July 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/07/1020 July 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/07/1020 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006043

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR RENATUS MOOLENAAR

View Document

19/03/1019 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HENRY COOK / 01/01/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOLMES / 01/01/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RENATUS WILHELMUS JOHANNES MOOLENAAR / 01/01/2010

View Document

18/03/1018 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1018 March 2010 CHANGE OF NAME 01/03/2010

View Document

18/03/1018 March 2010 COMPANY NAME CHANGED INFINIUM TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 18/03/10

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/11/0925 November 2009 SECRETARY APPOINTED MRS MARY HOPKINS

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY RENATUS MOOLENAAR

View Document

21/08/0921 August 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/09 FROM: UNIT 2 BRIDGE INDUSTRIAL ESTATE NEW ROAD NEWHAVEN EAST SUSSEX BN9 0EU

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: UNIT 16 CLIFFE INDUSTRIAL ESTATE SOUTH STREET LEWES EAST SUSSEX BN8 6JL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR RESIGNED DAVID MASON

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 05/03/03

View Document

03/03/033 March 2003 COMPANY NAME CHANGED DIGICLIFF LIMITED CERTIFICATE ISSUED ON 02/03/03

View Document

30/07/0230 July 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/10/02

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 Incorporation

View Document

04/03/024 March 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