INFOCHEM COMPUTER SERVICES LIMITED
Company number 02263496
- Company Overview for INFOCHEM COMPUTER SERVICES LIMITED (02263496)
- Filing history for INFOCHEM COMPUTER SERVICES LIMITED (02263496)
- People for INFOCHEM COMPUTER SERVICES LIMITED (02263496)
- Charges for INFOCHEM COMPUTER SERVICES LIMITED (02263496)
- More for INFOCHEM COMPUTER SERVICES LIMITED (02263496)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Apr 2016 | AP03 | Appointment of James Richard Jordan as a secretary on 12 April 2016 | |
21 Apr 2016 | TM02 | Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
06 Jan 2016 | AP01 | Appointment of Mr Timothy Paul Furnell as a director on 21 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Richard Szczepanski as a director on 18 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Paul Brice as a director on 18 December 2015 | |
22 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
23 Mar 2015 | CH01 | Director's details changed for Mr James Richard Jordan on 13 March 2015 | |
23 Mar 2015 | CH01 | Director's details changed for Mr Paul Brice on 13 March 2015 | |
21 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
02 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
02 Apr 2014 | CH01 | Director's details changed for Mr James Richard Jordan on 13 March 2014 | |
02 Apr 2014 | AD02 | Register inspection address has been changed | |
16 Dec 2013 | AD01 | Registered office address changed from Kbc House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 16 December 2013 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
20 Jul 2012 | AP01 | Appointment of Paul Brice as a director | |
09 Jul 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
28 Jun 2012 | AP01 | Appointment of James Richard Jordan as a director | |
28 Jun 2012 | AP03 | Appointment of Janet Mary Ireland as a secretary | |
28 Jun 2012 | AD01 | Registered office address changed from Unit 4 the Flag Store 23 Queen Elizabeth Street London SE1 2LP on 28 June 2012 |