INFOCOMP (UK) LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1110 February 2011 APPLICATION FOR STRIKING-OFF

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 1 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DOYLE

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND TUBMAN

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY DAVID DOYLE

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEDOMINICIS / 14/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BRUCE TUBMAN / 14/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL DOYLE / 14/04/2010

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/02/1025 February 2010 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: GISTERED OFFICE CHANGED ON 23/02/2009 FROM 150 MINORIES LONDON EC3N 1LS

View Document

15/12/0815 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SHIRLEY

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED ROBERT DEDOMINICIS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/077 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: G OFFICE CHANGED 09/01/07 NO 1 POULTRY LONDON EC2R 8JR

View Document

18/07/0618 July 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 S-DIV 21/04/06

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: G OFFICE CHANGED 17/03/06 HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG

View Document

10/08/0510 August 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0327 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: G OFFICE CHANGED 16/06/01 CIPPENHAM COURT CIPPENHAM LANE SLOUGH BERKSHIRE SL1 5AT

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 COMPANY NAME CHANGED ROSESWELL LIMITED CERTIFICATE ISSUED ON 17/05/00

View Document

14/04/0014 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0014 April 2000 Incorporation

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