INFORUM LTD

04948548
40 KENSINGTON AVENUE LONDON UNITED KINGDOM E12 6NP

Documents

Documents
Date Category Description Pages
08 Nov 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
08 Nov 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
07 Nov 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
07 Nov 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
09 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2012 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
15 Apr 2011 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
07 Jan 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
05 Nov 2010 officers Termination of appointment of director (Amrik Matharoo) 2 Buy now
13 Oct 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
05 May 2010 officers Termination of appointment of director (Ilyas Ahmad) 1 Buy now
26 Mar 2010 accounts Annual Accounts 12 Buy now
19 Feb 2010 officers Appointment of director (Mr Ilyas Ahmad) 2 Buy now
12 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
21 May 2009 annual-return Return made up to 20/05/09; full list of members 4 Buy now
15 May 2009 officers Appointment terminated director vanish jain 1 Buy now
03 Apr 2009 accounts Annual Accounts 13 Buy now
18 Dec 2008 annual-return Return made up to 30/10/08; full list of members 4 Buy now
15 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
15 Nov 2007 annual-return Return made up to 30/10/07; full list of members 3 Buy now
16 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Oct 2007 accounts Annual Accounts 5 Buy now
03 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 2006 annual-return Return made up to 30/10/06; full list of members 3 Buy now
19 Sep 2006 accounts Annual Accounts 5 Buy now
13 Jul 2006 officers Director resigned 1 Buy now
23 Jun 2006 officers New director appointed 1 Buy now
13 Apr 2006 officers New director appointed 1 Buy now
13 Dec 2005 accounts Accounting reference date extended from 31/05/05 to 30/11/05 1 Buy now
28 Nov 2005 annual-return Return made up to 30/10/05; full list of members 3 Buy now
28 Nov 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Nov 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Nov 2005 officers Secretary resigned 1 Buy now
25 Nov 2005 officers New secretary appointed 1 Buy now
16 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 Jul 2005 mortgage Particulars of mortgage/charge 9 Buy now
09 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Mar 2005 accounts Annual Accounts 3 Buy now
11 Mar 2005 accounts Accounting reference date shortened from 31/10/04 to 31/05/04 1 Buy now
13 Dec 2004 annual-return Return made up to 30/10/04; full list of members 7 Buy now
07 Dec 2004 address Registered office changed on 07/12/04 from: 3 jersey road ilford essex IG1 2HH 1 Buy now
23 Aug 2004 officers Director resigned 1 Buy now
13 Aug 2004 address Registered office changed on 13/08/04 from: waltham forest business centre 2ND floor south 5 blackhorse lane london E17 6DS 1 Buy now
12 Aug 2004 officers New director appointed 2 Buy now
12 Aug 2004 officers Director resigned 1 Buy now
04 Jun 2004 capital Ad 15/03/04--------- £ si 97@1=97 £ ic 3/100 2 Buy now
14 Apr 2004 officers New director appointed 2 Buy now
14 Apr 2004 officers Director resigned 1 Buy now
30 Mar 2004 officers New director appointed 2 Buy now
30 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
30 Mar 2004 officers Director resigned 1 Buy now
30 Mar 2004 officers Secretary resigned 1 Buy now
22 Mar 2004 address Registered office changed on 22/03/04 from: 62 havelock road gravesend kent DA11 0JG 1 Buy now
15 Jan 2004 capital Ad 01/01/04--------- £ si 2@1=2 £ ic 1/3 2 Buy now
18 Nov 2003 address Registered office changed on 18/11/03 from: 86B albert rd ilford essex IG1 1HR 1 Buy now
18 Nov 2003 officers New secretary appointed 2 Buy now
18 Nov 2003 officers New director appointed 2 Buy now
10 Nov 2003 officers Secretary resigned 1 Buy now
10 Nov 2003 officers Director resigned 1 Buy now
10 Nov 2003 address Registered office changed on 10/11/03 from: 39A leicester road salford manchester M7 4AS 1 Buy now
30 Oct 2003 incorporation Incorporation Company 9 Buy now