Advanced company searchLink opens in new window

INFINITE DATA STORAGE LIMITED

Company number SC188517

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Aug 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
13 Jun 2000 AA Accounts for a small company made up to 31 December 1999
30 Mar 2000 288a New director appointed
28 Mar 2000 MA Memorandum and Articles of Association
28 Mar 2000 88(2)R Ad 14/02/00-23/02/00 £ si 66000@1=66000 £ ic 2/66002
28 Mar 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Mar 2000 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Mar 2000 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Mar 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Mar 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
28 Mar 2000 123 £ nc 10000/100000 14/02/00
10 Dec 1999 325 Location of register of directors' interests
10 Dec 1999 288b Director resigned
10 Dec 1999 288a New director appointed
10 Dec 1999 353 Location of register of members
10 Dec 1999 287 Registered office changed on 10/12/99 from: 26 broomieknowe dunfermline fife KY11 4YR
13 Aug 1999 363s Return made up to 14/08/99; full list of members
20 Jul 1999 225 Accounting reference date extended from 31/08/99 to 31/12/99
14 Jul 1999 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 Oct 1998 CERTNM Company name changed pm 203 LIMITED\certificate issued on 28/10/98
22 Oct 1998 287 Registered office changed on 22/10/98 from: 12 st catherine street cupar fife KY15 4HN
22 Oct 1998 288a New director appointed
22 Oct 1998 288a New secretary appointed;new director appointed
22 Oct 1998 288b Director resigned