Advanced company searchLink opens in new window

INFOR (UK) HOLDINGS LIMITED

Company number 05727250

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Apr 2009 363a Return made up to 31/03/09; full list of members
08 Apr 2009 190 Location of debenture register
08 Apr 2009 287 Registered office changed on 08/04/2009 from the phoenix building central boulevard blythe valley park, shirley solihull west midlands B90 8BG united kingdom
08 Apr 2009 353 Location of register of members
04 Mar 2009 288a Director appointed mr andrew oldroyd
03 Feb 2009 288c Director's change of particulars / jochen kasper / 03/02/2009
12 Jan 2009 288b Appointment terminated director keith deane
11 Nov 2008 88(2) Capitals not rolled up
11 Nov 2008 123 Nc inc already adjusted 25/08/06
11 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Oct 2008 AA Full accounts made up to 31 May 2007
22 Apr 2008 363a Return made up to 02/03/08; full list of members
22 Apr 2008 353 Location of register of members
22 Apr 2008 190 Location of debenture register
22 Apr 2008 287 Registered office changed on 22/04/2008 from the phoenix building central boulevard blythe valley park, shirley solihull west midlands B90 8BG united kingdom
27 Mar 2008 287 Registered office changed on 27/03/2008 from needles house birmingham road studley warwicks B80 7AS
27 Mar 2008 353 Location of register of members
29 Jan 2008 288a New director appointed
23 Nov 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Nov 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Nov 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Remuneration of auditor 15/11/07
20 Nov 2007 288b Director resigned
19 Mar 2007 395 Particulars of mortgage/charge
19 Mar 2007 395 Particulars of mortgage/charge