INFRA-RED TECHNOLOGY LIMITED

Company Documents

DateDescription
02/07/142 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

21/08/1321 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN GODDEN / 06/08/2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE MARY BUTCHER / 06/08/2013

View Document

21/08/1321 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN JOHN GODDEN / 06/08/2013

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/07/1226 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE MARY BUTCHER / 30/06/2010

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARY BUTCHER / 28/06/2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM
UNIT 4 EDEN BUSINESS CENTER
SOUTH STOUR AVENUE
ASHFORD
KENT
TN23 7RS

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 28/06/04; NO CHANGE OF MEMBERS

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM:
UNIT 3 MONTPELIER BUSINESS PARK
DENCORA WAY
ASHFORD
KENT TN23 4FG

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM:
BYRE HOUSE,
MAYNARD ROAD,
WINCHEAP INDUSTRIAL ESTATE
CANTERBURY KENT CT1 3RW

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 AUDITOR'S RESIGNATION

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 REGISTERED OFFICE CHANGED ON 27/05/97

View Document

27/05/9727 May 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

07/05/937 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93 FROM:
127 HIGH STREET
HYTHE
KENT
CT21 5JJ

View Document

10/07/9210 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 DIRECTOR RESIGNED

View Document

24/04/9224 April 1992 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/8925 September 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

18/08/8918 August 1989 NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

17/11/8717 November 1987 NC INC ALREADY ADJUSTED

View Document

17/11/8717 November 1987 ADOPT MEM AND ARTS 19/10/87

View Document

22/07/8722 July 1987 AUDITOR'S RESIGNATION

View Document

07/07/877 July 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

15/06/8715 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 NEW DIRECTOR APPOINTED

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

04/07/864 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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