Advanced company searchLink opens in new window

INFOCHEM COMPUTER SERVICES LIMITED

Company number 02263496

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jun 2012 TM02 Termination of appointment of Rowland Moorwood as a secretary
28 Jun 2012 TM01 Termination of appointment of Philip Birch as a director
28 Jun 2012 TM01 Termination of appointment of Rowland Moorwood as a director
28 Jun 2012 TM01 Termination of appointment of Beryl Edmonds as a director
26 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
11 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
27 Jan 2012 SH02 Sub-division of shares on 11 January 2012
27 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 10/01/2012
13 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
27 Jul 2011 AD01 Registered office address changed from 13 Swan Court 9 Tanner Street London SE1 3LE on 27 July 2011
01 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
13 Dec 2010 AP01 Appointment of Mr Philip Lloyd Birch as a director
16 Sep 2010 AA Total exemption small company accounts made up to 31 July 2010
16 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Rowland Anthony Stafford Moorwood on 16 March 2010
16 Mar 2010 CH01 Director's details changed for Dr Beryl Edmonds on 16 March 2010
04 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009
16 Mar 2009 363a Return made up to 14/03/09; full list of members
27 Oct 2008 AA Total exemption full accounts made up to 31 July 2008
31 Mar 2008 363a Return made up to 14/03/08; full list of members
06 Feb 2008 AA Total exemption full accounts made up to 31 July 2007