Advanced company searchLink opens in new window

DUDLEY INFRACARE LIFT LIMITED

Company number 05450724

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)
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
  • RES12 ‐ Resolution of varying share rights or name
28 Mar 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights