INFORMIT SYSTEMS LTD.

Company Documents

DateDescription
10/02/1210 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/10/1121 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/117 October 2011 APPLICATION FOR STRIKING-OFF

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/02/111 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER BRIAN BLACKMAN / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC RONALD PAGE / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KINLOCH / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/04/0920 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/0920 April 2009 ALTER ARTICLES 03/04/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/12/9429 December 1994

View Document

29/12/9429 December 1994 DIRECTOR RESIGNED

View Document

29/12/9429 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/01/9321 January 1993 COMPANY NAME CHANGED INFOCENTRE (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 22/01/93

View Document

06/01/936 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993

View Document

06/01/936 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/01/9218 January 1992 NEW DIRECTOR APPOINTED

View Document

18/01/9218 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/01/9218 January 1992

View Document

18/01/9218 January 1992

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/02/9112 February 1991

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/03/9014 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

07/09/897 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/8810 November 1988

View Document

27/01/8827 January 1988 COMPANY NAME CHANGED ALPHABURN LIMITED CERTIFICATE ISSUED ON 28/01/88

View Document

22/01/8822 January 1988 ALTER MEM AND ARTS 311287

View Document

07/12/877 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/874 December 1987 REGISTERED OFFICE CHANGED ON 04/12/87 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

24/11/8724 November 1987 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