Infocom Training Systems Ltd was registered on 21 September 1990 and has its registered office in Cheshire, it's status in the Companies House registry is set to "Liquidation". The current directors of this business are listed as Buell, Klaus, Thomas, Euan, King, Robert at Companies House. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUELL, Klaus | N/A | - | 1 |
THOMAS, Euan | N/A | - | 1 |
KING, Robert | N/A | 01 January 1996 | 1 |
Document Type | Date | |
---|---|---|
F14 - Notice of wind up | 08 February 2000 | |
4.68 - Liquidator's statement of receipts and payments | 30 November 1999 | |
4.68 - Liquidator's statement of receipts and payments | 30 November 1999 | |
4.68 - Liquidator's statement of receipts and payments | 28 May 1999 | |
287 - Change in situation or address of Registered Office | 18 November 1998 | |
287 - Change in situation or address of Registered Office | 10 June 1998 | |
RESOLUTIONS - N/A | 09 June 1998 | |
4.20 - N/A | 09 June 1998 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 June 1998 | |
363a - Annual Return | 07 November 1997 | |
288b - Notice of resignation of directors or secretaries | 27 July 1997 | |
288b - Notice of resignation of directors or secretaries | 21 July 1997 | |
CERTNM - Change of name certificate | 17 April 1997 | |
AA - Annual Accounts | 16 January 1997 | |
363a - Annual Return | 22 October 1996 | |
288 - N/A | 04 March 1996 | |
363x - Annual Return | 19 February 1996 | |
395 - Particulars of a mortgage or charge | 20 December 1995 | |
AA - Annual Accounts | 15 March 1995 | |
395 - Particulars of a mortgage or charge | 22 October 1994 | |
363x - Annual Return | 17 October 1994 | |
AA - Annual Accounts | 06 April 1994 | |
363x - Annual Return | 13 December 1993 | |
288 - N/A | 13 December 1993 | |
AA - Annual Accounts | 08 July 1993 | |
AA - Annual Accounts | 08 July 1993 | |
287 - Change in situation or address of Registered Office | 28 June 1993 | |
MEM/ARTS - N/A | 16 December 1992 | |
363s - Annual Return | 16 December 1992 | |
288 - N/A | 13 March 1992 | |
363b - Annual Return | 10 January 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 June 1991 | |
288 - N/A | 27 September 1990 | |
287 - Change in situation or address of Registered Office | 27 September 1990 | |
NEWINC - New incorporation documents | 21 September 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 December 1995 | Outstanding |
N/A |
Letter of charge | 18 October 1994 | Outstanding |
N/A |