Advanced company searchLink opens in new window

DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED

Company number 05450726

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)
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