- Company Overview for INFOR (THAMES VALLEY) LIMITED (02579692)
- Filing history for INFOR (THAMES VALLEY) LIMITED (02579692)
- People for INFOR (THAMES VALLEY) LIMITED (02579692)
- Charges for INFOR (THAMES VALLEY) LIMITED (02579692)
- Registers for INFOR (THAMES VALLEY) LIMITED (02579692)
- More for INFOR (THAMES VALLEY) LIMITED (02579692)
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) |
---|---|---|---|
11 Jun 2012 | TM01 | Termination of appointment of Maria Ersman as a director | |
11 Jun 2012 | TM01 | Termination of appointment of Patricia Elias as a director | |
11 Jun 2012 | AP03 | Appointment of Mr George Bisnought as a secretary | |
11 Jun 2012 | TM02 | Termination of appointment of Martin Hill as a secretary | |
11 Jun 2012 | AP01 | Appointment of Mr George Czasznicki as a director | |
11 Jun 2012 | TM01 | Termination of appointment of Martin Hill as a director | |
20 Mar 2012 | AP01 | Appointment of George Bisnought as a director | |
19 Mar 2012 | TM01 | Termination of appointment of Andrew Oldroyd as a director | |
16 Mar 2012 | AP01 | Appointment of Patricia Elias as a director | |
14 Mar 2012 | TM01 | Termination of appointment of George Bisnought as a director | |
14 Mar 2012 | TM01 | Termination of appointment of George Czasznicki as a director | |
14 Mar 2012 | AP01 | Appointment of Richard Osburn as a director | |
14 Mar 2012 | AP01 | Appointment of Mr Martin Derek Hill as a director | |
14 Mar 2012 | TM02 | Termination of appointment of Gregory Giangiordano as a secretary | |
14 Mar 2012 | AP03 | Appointment of Martin Hill as a secretary | |
14 Mar 2012 | TM01 | Termination of appointment of Gregory Giangiordano as a director | |
11 Jan 2012 | TM01 | Termination of appointment of Richard Linde as a director | |
11 Jan 2012 | AP01 | Appointment of Maria Ulrika Ersman as a director | |
09 Jan 2012 | AA | Full accounts made up to 31 May 2011 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
20 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
18 Jul 2011 | AD01 | Registered office address changed from the Phoenix Building Blythe Valley Park Solihull West Midlands B90 8BG on 18 July 2011 | |
11 Jan 2011 | AA | Full accounts made up to 31 May 2010 | |
05 Oct 2010 | AP01 | Appointment of Richard Linde as a director |