DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED
Company number 05450726
- Company Overview for DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED (05450726)
- Filing history for DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED (05450726)
- People for DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED (05450726)
- Charges for DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED (05450726)
- More for DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED (05450726)
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) |
---|---|---|---|
03 Apr 2013 | TM01 | Termination of appointment of Matthew Hartland as a director | |
16 Jul 2012 | AP01 | Appointment of Mr Paul Bryan Carroll as a director | |
01 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
31 May 2012 | CH02 | Director's details changed for Dudley Infracare Lift Limited on 12 May 2012 | |
31 May 2012 | AD02 | Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom | |
31 May 2012 | AD03 | Register(s) moved to registered inspection location | |
18 May 2012 | TM01 | Termination of appointment of Dudley Infracare Lift Limited as a director | |
18 May 2012 | TM01 | Termination of appointment of Jonathan Holmes as a director | |
18 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
10 Apr 2012 | AP01 | Appointment of Mr David Richard Jones as a director | |
10 Apr 2012 | TM01 | Termination of appointment of Nigel Rawlings as a director | |
20 Feb 2012 | AP01 | Appointment of Mr Matthew Graham Hartland as a director | |
13 Feb 2012 | TM01 | Termination of appointment of David Pokora as a director | |
11 Jan 2012 | AP01 | Appointment of Mr Mark William Grinonneau as a director | |
23 Nov 2011 | AP01 | Appointment of Mr Nigel Keith Rawlings as a director | |
23 Nov 2011 | TM01 | Termination of appointment of Elaine Siew as a director | |
17 Nov 2011 | AD01 | Registered office address changed from 3Rd Floor West Wing Brierley Hill Health & Social Care Centre Venture Way Brierley Hill, West Midlands DY5 1RU on 17 November 2011 | |
16 Sep 2011 | TM01 | Termination of appointment of Kevin Gaffney as a director | |
25 Aug 2011 | AP03 | Appointment of Mr Roger Andrew Davies as a secretary | |
24 Aug 2011 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
05 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
27 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
20 Jan 2011 | AP01 | Appointment of Dr Sarah Anne Raper as a director | |
18 Jan 2011 | TM01 | Termination of appointment of John Taylor as a director | |
11 Nov 2010 | AP01 | Appointment of Mr John Ronald Taylor as a director |