INFOTEK SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03354376 |
Category | Private Limited Company |
Incorporated | 17 Apr 1997 |
Age | 27 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 26 Feb 2019 |
Years | 5 years, 4 months, 8 days |
SUMMARY
INFOTEK SERVICES LIMITED is an dissolved private limited company with number 03354376. It was incorporated 27 years, 2 months, 19 days ago, on 17 April 1997 and it was dissolved 5 years, 4 months, 8 days ago, on 26 February 2019. The company address is Ratcliffe And Co Ratcliffe And Co, Bolton, BL1 1LA, Lancashire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Aug 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 28 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 28/09/03 from: internet house high street staplehurst kent TN12 0AH
Documents
Resolution
Date: 09 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Sep 2003
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 06 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 06/09/01 from: 18-20 staple drive staplehurst tonbridge kent TN12 0SH
Documents
Legacy
Date: 20 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/01; full list of members
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 28 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/99; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 08 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/04/98; full list of members
Documents
Legacy
Date: 24 Feb 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/98 to 30/06/98
Documents
Certificate change of name company
Date: 04 Jun 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed coursered LIMITED\certificate issued on 05/06/97
Documents
Legacy
Date: 29 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 1997
Category: Address
Type: 287
Description: Registered office changed on 29/05/97 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
2 GORDON ROAD,WEST DRAYTON,UB7 8AH
Number: | 11571593 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 BELSIZE AVENUE,PETERBOROUGH,PE2 9HZ
Number: | 11452629 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 FAIRHAVEN VILLAS,DALKEITH,EH22 3AQ
Number: | SC599733 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOL SUPPORT SOLUTIONS LIMITED
WILLOW CREST,BOURTON-ON-THE-WATER,GL54 2DZ
Number: | 09646312 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A, BROOK PARK EAST,SHIREBROOK,NG20 8RY
Number: | 06260239 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 CHARTER AVENUE,ILFORD,IG2 7AD
Number: | 03058690 |
Status: | ACTIVE |
Category: | Private Limited Company |