Founded in 2000, Infomed Ltd are based in Leicestershire, it's status in the Companies House registry is set to "Dissolved". This business has 2 directors listed as Favre, Oliver, Martin-du-pan, Jean-louis in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAVRE, Oliver | 24 August 2000 | - | 1 |
MARTIN-DU-PAN, Jean-Louis | 24 August 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 31 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 August 2017 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 19 July 2012 | |
TM02 - Termination of appointment of secretary | 29 June 2012 | |
AR01 - Annual Return | 08 June 2012 | |
AD01 - Change of registered office address | 03 October 2011 | |
AR01 - Annual Return | 25 July 2011 | |
CH01 - Change of particulars for director | 25 July 2011 | |
AA - Annual Accounts | 24 July 2011 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 15 August 2010 | |
CH01 - Change of particulars for director | 15 August 2010 | |
CH01 - Change of particulars for director | 15 August 2010 | |
AA - Annual Accounts | 15 August 2010 | |
DISS40 - Notice of striking-off action discontinued | 20 October 2009 | |
AA - Annual Accounts | 19 October 2009 | |
AR01 - Annual Return | 19 October 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 September 2009 | |
AA - Annual Accounts | 04 June 2008 | |
363a - Annual Return | 04 June 2008 | |
AA - Annual Accounts | 04 September 2007 | |
363a - Annual Return | 04 September 2007 | |
287 - Change in situation or address of Registered Office | 11 March 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363s - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 10 November 2005 | |
363s - Annual Return | 12 September 2005 | |
287 - Change in situation or address of Registered Office | 07 September 2005 | |
AA - Annual Accounts | 20 December 2004 | |
363s - Annual Return | 02 June 2004 | |
AA - Annual Accounts | 21 January 2004 | |
363s - Annual Return | 16 June 2003 | |
AA - Annual Accounts | 24 December 2002 | |
363s - Annual Return | 15 June 2002 | |
AA - Annual Accounts | 23 October 2001 | |
363s - Annual Return | 24 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2001 | |
287 - Change in situation or address of Registered Office | 21 May 2001 | |
225 - Change of Accounting Reference Date | 15 February 2001 | |
288a - Notice of appointment of directors or secretaries | 30 October 2000 | |
288a - Notice of appointment of directors or secretaries | 14 September 2000 | |
288a - Notice of appointment of directors or secretaries | 13 September 2000 | |
CERTNM - Change of name certificate | 06 September 2000 | |
288a - Notice of appointment of directors or secretaries | 04 September 2000 | |
287 - Change in situation or address of Registered Office | 04 September 2000 | |
288b - Notice of resignation of directors or secretaries | 04 September 2000 | |
288b - Notice of resignation of directors or secretaries | 04 September 2000 | |
NEWINC - New incorporation documents | 26 May 2000 |