- Company Overview for INFINITY BUSINESS MEDIA LIMITED (05915057)
- Filing history for INFINITY BUSINESS MEDIA LIMITED (05915057)
- People for INFINITY BUSINESS MEDIA LIMITED (05915057)
- Charges for INFINITY BUSINESS MEDIA LIMITED (05915057)
- Insolvency for INFINITY BUSINESS MEDIA LIMITED (05915057)
- More for INFINITY BUSINESS MEDIA LIMITED (05915057)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
30 Nov 2015 | AD01 | Registered office address changed from 2-4 Queen Street Norwich Norfolk NR2 4SQ to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 30 November 2015 | |
29 Sep 2015 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
29 Sep 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
19 Aug 2015 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
19 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 June 2015 | |
11 Sep 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
23 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2014 | AD01 | Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom on 10 June 2014 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
23 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Nov 2011 | AD01 | Registered office address changed from Windsor Terrace 76-80 Thorpe Road Norwich Norfolk NR1 1BA on 15 November 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
06 Oct 2011 | CH01 | Director's details changed for Andrew Turner on 24 August 2011 | |
06 Oct 2011 | CH01 | Director's details changed for Paul Taylor on 24 August 2011 | |
06 Oct 2011 | CH03 | Secretary's details changed for Paul Taylor on 24 August 2011 |