INFRICO UK LIMITED

07233958
BANK HOUSE 81 ST JUDES ROAD ENGLEFIELD GREEN SURREY TW20 0DF

Documents

Documents
Date Category Description Pages
26 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
10 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
28 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Apr 2015 annual-return Annual Return 3 Buy now
11 Feb 2015 accounts Annual Accounts 10 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
24 Apr 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
03 May 2013 annual-return Annual Return 4 Buy now
25 Jul 2012 accounts Annual Accounts 5 Buy now
08 Jun 2012 annual-return Annual Return 4 Buy now
10 May 2012 officers Termination of appointment of secretary (London Registrars Plc) 1 Buy now
10 May 2012 officers Change of particulars for director (Mr Jose Torres Tenllado) 2 Buy now
25 Apr 2012 address Change Sail Address Company With Old Address 1 Buy now
21 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2011 annual-return Annual Return 5 Buy now
13 Apr 2011 accounts Annual Accounts 5 Buy now
10 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
24 Sep 2010 address Move Registers To Sail Company 1 Buy now
23 Sep 2010 address Change Sail Address Company 1 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Apr 2010 incorporation Incorporation Company 24 Buy now