INFRA-PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
18/12/2218 December 2022 | Final Gazette dissolved following liquidation |
18/12/2218 December 2022 | Final Gazette dissolved following liquidation |
18/09/2218 September 2022 | Notice of final account prior to dissolution |
26/11/2126 November 2021 | Progress report in a winding up by the court |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
29/03/1729 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 069254110004 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/06/1622 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/07/153 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/06/1426 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PHILIP HOPE / 01/04/2013 |
26/06/1426 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/07/139 July 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
21/03/1321 March 2013 | PREVEXT FROM 30/06/2012 TO 31/12/2012 |
20/03/1320 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/09/127 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/07/1231 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/06/1229 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
29/06/1229 June 2012 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 18 HEBBLE CLOSE BROMLEY CROSS BOLTON LANCS BL2 3FS |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/06/115 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PHILIP HOPE / 05/06/2010 |
26/07/1026 July 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
14/07/0914 July 2009 | DIRECTOR APPOINTED GARY HOPE |
05/06/095 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/06/095 June 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INFRA-PROJECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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