INFOTECH CONSULTANCY (UK) LTD

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/133 July 2013 APPLICATION FOR STRIKING-OFF

View Document

04/06/134 June 2013 DISS40 (DISS40(SOAD))

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

20/04/1220 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM
EARLSWOOD COVENTRY ROAD
CAWSTON
RUGBY
WARWICKSHIRE
CV22 7RY
UNITED KINGDOM

View Document

08/04/118 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM
28 ARUNDEL WAY
CAWSTON
RUGBY
WARWICKSHIRE
CV22 7TU
ENGLAND

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SANJEEV DHIMAN / 26/05/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV DHIMAN / 26/05/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHILPA SANJEEV / 26/05/2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 9 HOLLY WALK BAGINTON COVENTRY CV8 3AE

View Document

06/04/106 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHILPA SANJEEV / 11/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV DHIMAN / 10/10/2009

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHILPA SANJEEV / 20/12/2007

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANJEEV DHIMAN / 20/12/2007

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: G OFFICE CHANGED 28/12/07 3 ST BLAIZE COURT WEST WAY CIRENCESTER GLOUCESTERSHIRE GL7 1JA

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: G OFFICE CHANGED 18/04/07 163 HUCCLECOTE ROAD, HUCCLECOTE GLOUCESTER GLOUCESTERSHIRE GL3 3TX

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 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