This company is commonly known as Infosec Resolved Ltd. The company was founded 13 years ago and was given the registration number 07428159. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 99999 - Dormant Company.
Name | : | INFOSEC RESOLVED LTD |
---|---|---|
Company Number | : | 07428159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 November 2010 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Norman Road, Northfield, Birmingham, United Kingdom, B31 2EP | Director | 03 November 2010 | Active |
15, Modena Road, Hove, United Kingdom, BN3 5QF | Director | 03 November 2010 | Active |
Mr Clive Nicholas Edward Daffey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Norman Road, Birmingham, England, B31 2EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-29 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-11 | Resolution | Resolution. | Download |
2019-10-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Officers | Termination director company with name termination date. | Download |
2016-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2013-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2012-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.