INFX SOLUTIONS LIMITED

Company Documents

DateDescription
06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 COMPANY NAME CHANGED INFX NETWORKS LIMITED
CERTIFICATE ISSUED ON 30/09/13

View Document

12/09/1312 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1312 September 2013 CHANGE OF NAME 22/07/2013

View Document

12/08/1312 August 2013 ADOPT ARTICLES 17/07/2013

View Document

12/08/1312 August 2013 ADOPT ARTICLES 17/07/2013

View Document

12/08/1312 August 2013 ADOPT ARTICLES 17/07/2013

View Document

09/08/139 August 2013 SHARE TRANSFERS/ INFIX SOLUTIONS HOLDINGS SOLE MEMBER OF COMPANY 17/07/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL ARTHUR SILK / 01/05/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GAULET WOODHEAD / 01/05/2013

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/02/1311 February 2013 SECRETARY APPOINTED MS YANSHU ZOU

View Document

30/10/1230 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM C/O MARK G WOODHEAD 17 ROBERTSON STREET HASTINGS EAST SUSSEX TN34 1HL UNITED KINGDOM

View Document

27/09/1127 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM CASTLE HALL, STONEFIELD ROAD HASTINGS EAST SUSSEX TN34 1QB

View Document

09/08/119 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/119 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC GAULET WOODHEAD / 08/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC GAULET WOODHEAD / 08/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL ARTHUR SILK / 08/09/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY BAKER & CO. (TUNBRIDGE WELLS) LIMITED

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE WOODHEAD

View Document

08/12/088 December 2008 SECRETARY APPOINTED BAKER & CO. (TUNBRIDGE WELLS) LIMITED

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED NICHOLAS PAUL ARTHUR SILK

View Document

18/10/0718 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: G OFFICE CHANGED 14/09/07 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

21/09/0621 September 2006 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