- Company Overview for INFOCASH HOLDINGS LIMITED (03679407)
- Filing history for INFOCASH HOLDINGS LIMITED (03679407)
- People for INFOCASH HOLDINGS LIMITED (03679407)
- Charges for INFOCASH HOLDINGS LIMITED (03679407)
- More for INFOCASH HOLDINGS LIMITED (03679407)
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) |
---|---|---|---|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
22 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
05 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
16 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jun 2013 | AP03 | Appointment of Ms Aimie Killeen as a secretary | |
03 Jun 2013 | TM02 | Termination of appointment of Brian Kathol as a secretary | |
16 Jan 2013 | AUD | Auditor's resignation | |
10 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
19 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
11 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Jun 2012 | TM02 | Termination of appointment of Tim Wilder as a secretary | |
14 Jun 2012 | TM01 | Termination of appointment of Donald Lett as a director | |
14 Jun 2012 | AP03 | Appointment of Mr Brian Bernard Kathol as a secretary | |
14 Jun 2012 | TM01 | Termination of appointment of Daryl Cornell as a director | |
14 Jun 2012 | AP01 | Appointment of Mr Jeffrey James Smith as a director | |
14 Jun 2012 | AP01 | Appointment of Mrs Angela Denise King as a director | |
14 Jun 2012 | AD01 | Registered office address changed from 29 the Quadrant Abingdon Science Park Abingdon Oxon OX14 3YS England on 14 June 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
13 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
12 Apr 2011 | CH01 | Director's details changed for Mr Daryl Cornell on 1 January 2011 |