INFORMATICA 2000 LIMITED

Company Documents

DateDescription
22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 40 ST PETERS STREET BEDFORD MK40 2NN

View Document

18/02/1118 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009342,00009259

View Document

10/02/1110 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/02/1110 February 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORENZO NOTARANGELO / 01/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/08 FROM: 61-63 ST PETERS STREET BEDFORD MK40 2PR

View Document

18/12/0818 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2005

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/08 FROM: THE GRANARY CROWNHILL FARM RAVENSDEN ROAD WILDEN BEDFORD BEDFORDSHIRE MK44 2QS

View Document

01/12/071 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 26/11/06; NO CHANGE OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: PROVINCIAL HOUSE 3 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0412 February 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

18/12/9918 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

26/11/9926 November 1999 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