Advanced company searchLink opens in new window

INFRASTRATA UK LIMITED

Company number 06030687

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)
24 Jan 2008 AA Full accounts made up to 31 July 2007
17 Jan 2008 88(2)R Ad 26/10/07--------- £ si 4000000@.01
17 Jan 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Jan 2008 MEM/ARTS Memorandum and Articles of Association
15 Jan 2008 CERTNM Company name changed portland gas LIMITED\certificate issued on 15/01/08
19 Dec 2007 363a Return made up to 15/12/07; full list of members
19 Dec 2007 353 Location of register of members
18 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Conditional res con 06/11/07
30 Sep 2007 288a New director appointed
01 Aug 2007 288a New director appointed
14 May 2007 288a New director appointed
14 May 2007 288a New director appointed
26 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Feb 2007 88(2)R Ad 25/01/07--------- £ si 1768196@.01=17681 £ ic 117781/135462
21 Feb 2007 287 Registered office changed on 21/02/07 from: suite 2 90-96 high street odiham hook hampshire RG29 1LP
16 Feb 2007 88(2)R Ad 25/01/07--------- £ si 10000000@.01=100000 £ ic 17781/117781
16 Feb 2007 88(2)R Ad 25/01/07--------- £ si 1768196@.01=17681 £ ic 100/17781
24 Jan 2007 SA Statement of affairs
24 Jan 2007 88(2)R Ad 20/12/06--------- £ si 9999@.01=99 £ ic 1/100
22 Jan 2007 288a New secretary appointed
22 Jan 2007 287 Registered office changed on 22/01/07 from: 280 grays inn road london WC1X 8EB
22 Jan 2007 288b Secretary resigned
22 Jan 2007 288b Director resigned