Advanced company searchLink opens in new window

INFINITY I/O LIMITED

Company number 04610773

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)
27 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
05 May 2009 288b Appointment Terminated Director edward frymoyer
23 Apr 2009 288b Appointment Terminate, Director Peter Michael Coleman Logged Form
23 Apr 2009 288b Appointment Terminated Secretary grace smith
22 Apr 2009 288b Appointment Terminated Director peter coleman
09 Dec 2008 363a Return made up to 06/12/08; full list of members
25 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
17 Dec 2007 288a New director appointed
12 Dec 2007 363a Return made up to 06/12/07; full list of members
17 Aug 2007 288b Director resigned
23 May 2007 395 Particulars of mortgage/charge
21 Apr 2007 AA Total exemption full accounts made up to 31 December 2006
28 Dec 2006 AA Total exemption full accounts made up to 31 December 2005
15 Dec 2006 AA Total exemption full accounts made up to 31 December 2004
07 Dec 2006 363a Return made up to 06/12/06; full list of members
17 Nov 2006 AA Full accounts made up to 31 December 2003
22 Dec 2005 363a Return made up to 06/12/05; full list of members
21 Jan 2005 363s Return made up to 06/12/04; full list of members
18 Nov 2004 288c Director's particulars changed
08 Mar 2004 88(2)R Ad 24/02/04--------- £ si 57@1=57 £ ic 815/872
08 Mar 2004 128(4) Notice of assignment of name or new name to shares
08 Mar 2004 288a New secretary appointed
08 Mar 2004 288b Secretary resigned
31 Dec 2003 288b Director resigned