- Company Overview for INFOPLEX LTD. (SC154345)
- Filing history for INFOPLEX LTD. (SC154345)
- People for INFOPLEX LTD. (SC154345)
- Charges for INFOPLEX LTD. (SC154345)
- More for INFOPLEX LTD. (SC154345)
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 May 2016 | AD01 | Registered office address changed from Baird House Eastfield Business Park Newark Road South Glenrothes KY7 4NS to 29 J. Kelly Chartered Accountants 29 Lanark Rd Carluke ML8 4HE on 13 May 2016 | |
24 Jan 2016 | TM01 | Termination of appointment of Fiona Ann Ramsay as a director on 12 January 2016 | |
24 Jan 2016 | TM01 | Termination of appointment of James Douglas Anderson as a director on 12 January 2016 | |
24 Jan 2016 | TM02 | Termination of appointment of Fiona Ann Ramsay as a secretary on 12 January 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Mar 2015 | MA | Memorandum and Articles of Association | |
05 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 15 October 2014
|
|
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | SH08 | Change of share class name or designation | |
21 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
20 Nov 2014 | CH01 | Director's details changed for Mr Douglas Norman Bell on 3 October 2014 | |
12 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 30 June 2013
|
|
27 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Apr 2013 | AP01 | Appointment of Mr Douglas Norman Bell as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Malcolm Blyth as a director | |
13 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
13 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Jun 2012 | AP01 | Appointment of Mr Mark Wilson Robertson as a director | |
06 Mar 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 |