- Company Overview for DUDLEY INFRACARE LIFT LIMITED (05450724)
- Filing history for DUDLEY INFRACARE LIFT LIMITED (05450724)
- People for DUDLEY INFRACARE LIFT LIMITED (05450724)
- Charges for DUDLEY INFRACARE LIFT LIMITED (05450724)
- More for DUDLEY INFRACARE LIFT LIMITED (05450724)
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) |
---|---|---|---|
13 Feb 2009 | 288a | Director appointed matthew graham hartland | |
13 Nov 2008 | 288a | Director appointed jonathan holmes | |
22 Sep 2008 | AA | Group of companies' accounts made up to 30 September 2007 | |
18 Jul 2008 | 363a | Return made up to 12/05/08; full list of members | |
15 Jul 2008 | 288b | Appointment terminated director ian booth | |
03 Jul 2008 | 288a | Director appointed matthew dyer | |
03 Jul 2008 | 288b | Appointment terminated director elaine siew | |
03 Jul 2008 | 288a | Director appointed angus john kennedy | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from, carriage court, 30 circus mews, bath, avon, BA1 2PW | |
15 May 2008 | 353 | Location of register of members | |
31 Mar 2008 | 288a | Director appointed ian booth | |
13 Mar 2008 | 288b | Appointment terminated director george tainsh | |
17 Jan 2008 | 288b | Director resigned | |
17 Dec 2007 | 288a | New director appointed | |
22 Nov 2007 | 288b | Director resigned | |
05 Oct 2007 | 288b | Director resigned | |
06 Jul 2007 | 363a | Return made up to 12/05/07; full list of members | |
05 Jul 2007 | 288c | Director's particulars changed | |
28 Jun 2007 | 288a | New director appointed | |
18 Apr 2007 | 288a | New director appointed | |
05 Apr 2007 | 288a | New director appointed | |
29 Mar 2007 | AA | Full accounts made up to 30 September 2006 | |
28 Mar 2007 | MEM/ARTS | Memorandum and Articles of Association | |
28 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2007 | RESOLUTIONS |
Resolutions
|