INFORMATICS GROUP (EUROPE) LIMITED

Company Documents

DateDescription
17/10/1317 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/07/1317 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/11/1219 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2012

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM THE TOWERS TOWERS BUSINESS PARK WILMSLOW ROAD DIDSBURY MANCHESTER M20 2EZ

View Document

05/10/115 October 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/10/115 October 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/10/115 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009515,00009338

View Document

10/12/1010 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR KWOK HO

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/11/093 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WEE WONG WOON / 21/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HO KWOK SUM / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHIU FAI CECILIA TONG / 02/11/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHIU FAI CECILIA TONG / 02/11/2009

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/02/0927 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MR PATRICK HO KWOK SUM

View Document

29/04/0829 April 2008 DIRECTOR RESIGNED PHILIP ORTEGA

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS; AMEND

View Document

12/11/0712 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: THE TOWERS, THE TOWERS BUSINESS PARK, WILMSLOW ROAD DIDSBURY MANCHESTER M20 2EZ

View Document

07/02/077 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0610 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: THE TOWERS BUSINESS PARK WILMSLOW ROAD DIDSBURY MANCHESTER M20 2RB

View Document

10/11/0610 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0427 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/0317 July 2003 � NC 12000000/16000000 13/

View Document

17/07/0317 July 2003 NC INC ALREADY ADJUSTED 13/05/03

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

18/05/0118 May 2001 � NC 11000000/12000000 30/

View Document

18/05/0118 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0022 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 � NC 9000000/11000000 31/

View Document

12/05/0012 May 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

10/12/9910 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

09/11/999 November 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/07/98

View Document

09/11/999 November 1999 NC INC ALREADY ADJUSTED 28/06/99

View Document

09/11/999 November 1999 NC INC ALREADY ADJUSTED 05/07/98

View Document

09/11/999 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 � NC 1949900/9000000 28/0

View Document

09/11/999 November 1999 NC INC ALREADY ADJUSTED 06/07/98

View Document

09/11/999 November 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/06/99

View Document

01/08/991 August 1999 � NC 100000/1949900 10/06/99

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 COMPANY NAME CHANGED INFORMATICS (U.K.) LIMITED CERTIFICATE ISSUED ON 14/05/99

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

12/11/9812 November 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: G OFFICE CHANGED 14/08/98 GRANT THORNTON HERON HOUSE ALBERT SQUARE MANCHESTER GREATER MANCHESTER M60 8GT

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: G OFFICE CHANGED 08/07/97 GRANT THORNTON HOUSE 4 WITAN WAY WITNEY OXON OX8 6NT

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996

View Document

09/04/969 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 S366A DISP HOLDING AGM 31/03/95

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/10/9419 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994

View Document

07/06/947 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

07/06/947 June 1994 EXEMPTION FROM APPOINTING AUDITORS 21/03/94

View Document

25/10/9325 October 1993

View Document

25/10/9325 October 1993 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

05/05/935 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

22/10/9222 October 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 REGISTERED OFFICE CHANGED ON 23/10/91 FROM: G OFFICE CHANGED 23/10/91 BRIDGE HOUSE 181 QUEEN VICTORIA ST LONDON EC4V 4DD

View Document

23/10/9123 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9116 October 1991 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