INFOTRIEVE SYSTEMS LIMITED

Company Documents

DateDescription
08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 24/26 LANGLANDS PLACE KELVIN SOUTH BUSINESS PARK EAST KILBRIDE G75 0YF

View Document

08/11/108 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL ROSS THOMSON / 30/04/2010

View Document

06/05/106 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 SECRETARY'S PARTICULARS PAMELA THOMSON

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/06/0412 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/04/99; CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 AUDITOR'S RESIGNATION

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 NC INC ALREADY ADJUSTED 28/10/96

View Document

02/12/962 December 1996 � NC 30000/60000 28/10/96

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 PARTIC OF MORT/CHARGE *****

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/11/9312 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9312 November 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 NC INC ALREADY ADJUSTED 11/03/93

View Document

25/03/9325 March 1993 � NC 100/30000 11/03/93

View Document

25/11/9225 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

24/04/9224 April 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

24/04/9224 April 1992 EXEMPTION FROM APPOINTING AUDITORS 02/03/92

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: SEMI COMPLEX HOUSE 6 NORTH AVENUE CLYDEBANK BUSINESS PARK CLYDEBANK G81 2NT

View Document

21/11/9121 November 1991 RETURN MADE UP TO 03/09/91; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

10/09/9010 September 1990 REGISTERED OFFICE CHANGED ON 10/09/90 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

03/09/903 September 1990 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