INFINIS ACQUISITIONS

Register to unlock more data on OkredoRegister

INFINIS ACQUISITIONS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04731536

Incorporation date

10/04/2003

Size

Full

Contacts

Registered address

Registered address

8 Princes Parade, Liverpool, Merseyside L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2003)
dot icon29/01/2015
Final Gazette dissolved following liquidation
dot icon28/01/2015
Termination of appointment of Samantha Jane Calder as a secretary on 2014-12-18
dot icon29/10/2014
Return of final meeting in a members' voluntary winding up
dot icon07/10/2014
Liquidators' statement of receipts and payments to 2014-09-24
dot icon30/10/2013
Liquidators' statement of receipts and payments to 2013-09-24
dot icon10/10/2012
Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7YJ on 2012-10-11
dot icon08/10/2012
Declaration of solvency
dot icon08/10/2012
Appointment of a voluntary liquidator
dot icon08/10/2012
Resolutions
dot icon24/09/2012
Termination of appointment of Steven Neville Hardman as a director on 2012-09-25
dot icon24/09/2012
Appointment of Mr Eric Philippe Marianne Machiels as a director on 2012-09-25
dot icon17/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon13/03/2012
Appointment of Gordon Alexander Boyd as a director on 2012-03-12
dot icon12/03/2012
Termination of appointment of Elizabeth Jane Aikman as a director on 2012-03-12
dot icon13/11/2011
Full accounts made up to 2011-03-31
dot icon11/07/2011
Appointment of Miss Elizabeth Jane Aikman as a director
dot icon11/07/2011
Appointment of Steven Neville Hardman as a director
dot icon11/07/2011
Termination of appointment of Tavraj Banga as a director
dot icon11/07/2011
Termination of appointment of Michael Darragh as a director
dot icon11/07/2011
Termination of appointment of Andrew Chadd as a director
dot icon10/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon10/07/2011
Director's details changed for Mr Tavraj Singh Banga on 2011-03-17
dot icon31/05/2011
Termination of appointment of Nils Steinmeyer as a director
dot icon29/03/2011
Appointment of Mr Tavraj Singh Banga as a director
dot icon10/08/2010
Appointment of Andrew Peter Chadd as a director
dot icon10/08/2010
Termination of appointment of Ruth Prior as a director
dot icon21/07/2010
Full accounts made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon14/07/2010
Director's details changed for Michael Damian Darragh on 2010-06-29
dot icon14/07/2010
Secretary's details changed for Samantha Jane Calder on 2010-06-29
dot icon14/07/2010
Director's details changed for Mr Nils Olin Steinmeyer on 2010-06-29
dot icon09/02/2010
Appointment of Ruth Catherine Prior as a director
dot icon09/02/2010
Termination of appointment of Quentin Stewart as a director
dot icon14/09/2009
Full accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 30/06/08; full list of members; amend
dot icon20/07/2009
Return made up to 30/06/09; full list of members
dot icon15/03/2009
Director's change of particulars / nils steinmeyer / 10/03/2009
dot icon15/12/2008
Full accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 30/06/08; full list of members
dot icon17/06/2008
Miscellaneous
dot icon08/06/2008
Memorandum and Articles of Association
dot icon08/06/2008
Resolutions
dot icon03/06/2008
Director appointed nils olin steinmeyer
dot icon18/05/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon07/11/2007
New secretary appointed
dot icon07/11/2007
Secretary resigned
dot icon07/11/2007
Registered office changed on 08/11/07 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon08/10/2007
S-div 04/10/07
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon26/09/2007
Certificate of re-registration from Limited to Unlimited
dot icon26/09/2007
Re-registration of Memorandum and Articles
dot icon26/09/2007
Declaration of assent for reregistration to UNLTD
dot icon26/09/2007
Members' assent for rereg from LTD to UNLTD
dot icon26/09/2007
Application for reregistration from LTD to UNLTD
dot icon25/09/2007
Certificate of re-registration from Public Limited Company to Private
dot icon25/09/2007
Re-registration of Memorandum and Articles
dot icon25/09/2007
Application for reregistration from PLC to private
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon01/07/2007
Return made up to 30/06/07; full list of members
dot icon20/11/2006
Declaration of satisfaction of mortgage/charge
dot icon20/11/2006
Declaration of satisfaction of mortgage/charge
dot icon16/10/2006
New secretary appointed
dot icon15/10/2006
Resolutions
dot icon15/10/2006
Secretary resigned
dot icon15/10/2006
Director resigned
dot icon15/10/2006
Director resigned
dot icon15/10/2006
Secretary resigned
dot icon15/10/2006
Registered office changed on 16/10/06 from: ground floor west 900 pavilion drive northampton business park northampton NN4 7RG
dot icon15/10/2006
New director appointed
dot icon25/09/2006
Certificate of change of name
dot icon24/07/2006
Return made up to 30/06/06; full list of members
dot icon12/07/2006
Memorandum and Articles of Association
dot icon12/07/2006
Resolutions
dot icon31/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 11/04/06; full list of members
dot icon06/09/2005
Secretary's particulars changed
dot icon21/08/2005
New secretary appointed
dot icon21/08/2005
Secretary resigned
dot icon01/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 11/04/05; full list of members
dot icon06/01/2005
Registered office changed on 07/01/05 from: 3 sidings court white rose way doncaster DN4 5NU
dot icon22/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Certificate of re-registration from Private to Public Limited Company
dot icon08/12/2004
Re-registration of Memorandum and Articles
dot icon08/12/2004
Balance Sheet
dot icon08/12/2004
Auditor's report
dot icon08/12/2004
Auditor's statement
dot icon08/12/2004
Declaration on reregistration from private to PLC
dot icon08/12/2004
Application for reregistration from private to PLC
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon30/11/2004
Secretary's particulars changed
dot icon15/11/2004
Certificate of change of name
dot icon31/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/07/2004
New secretary appointed
dot icon27/05/2004
Return made up to 11/04/04; full list of members
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon13/04/2004
Director resigned
dot icon13/04/2004
Director resigned
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon18/03/2004
New secretary appointed
dot icon18/03/2004
Secretary resigned
dot icon18/03/2004
Registered office changed on 19/03/04 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon19/01/2004
Director's particulars changed
dot icon14/08/2003
Ad 04/08/03--------- £ si 120674401@1=120674401 £ ic 12599/120687000
dot icon14/08/2003
Ad 04/08/03--------- £ si [email protected]=99 £ ic 12500/12599
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
£ nc 12500/120687000 04/08/03
dot icon24/06/2003
Resolutions
dot icon23/06/2003
Particulars of mortgage/charge
dot icon14/05/2003
New director appointed
dot icon05/05/2003
Ad 24/04/03--------- £ si 12499@1=12499 £ ic 1/12500
dot icon05/05/2003
Ad 24/04/03--------- £ si [email protected] £ ic 1/1
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Director resigned
dot icon28/04/2003
Director resigned
dot icon28/04/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon10/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardman, Steven Neville
Director
11/07/2011 - 25/09/2012
306
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
26/09/2006 - 29/10/2007
545
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
10/04/2003 - 11/02/2004
545
HUNTSMOOR NOMINEES LIMITED
Nominee Director
10/04/2003 - 13/04/2003
568
Calder, Samantha Jane
Secretary
29/10/2007 - 17/12/2014
95

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INFINIS ACQUISITIONS

INFINIS ACQUISITIONS is an(a) Dissolved company incorporated on 10/04/2003 with the registered office located at 8 Princes Parade, Liverpool, Merseyside L3 1QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INFINIS ACQUISITIONS?

toggle

INFINIS ACQUISITIONS is currently Dissolved. It was registered on 10/04/2003 and dissolved on 29/01/2015.

Where is INFINIS ACQUISITIONS located?

toggle

INFINIS ACQUISITIONS is registered at 8 Princes Parade, Liverpool, Merseyside L3 1QH.

What does INFINIS ACQUISITIONS do?

toggle

INFINIS ACQUISITIONS operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for INFINIS ACQUISITIONS?

toggle

The latest filing was on 29/01/2015: Final Gazette dissolved following liquidation.