Advanced company searchLink opens in new window

INFUSE TECHNOLOGY LIMITED

Company number 07661373

Filter by category

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)
17 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
23 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jan 2012 TM01 Termination of appointment of Stephen Tysoe as a director
28 Dec 2011 AP01 Appointment of Mr John Peter Farnsworth as a director
28 Dec 2011 AP01 Appointment of Mr Bruce James Montgomery as a director
28 Dec 2011 AP01 Appointment of Mr Robert George Hives as a director
28 Dec 2011 AP01 Appointment of Ms Shamim Ahktar as a director
28 Dec 2011 AP01 Appointment of Mr Dean Anthony Nelson as a director
28 Dec 2011 AP01 Appointment of Mr John Christopher Taylor as a director
28 Dec 2011 AP01 Appointment of Mr Paul William Duffin as a director
28 Dec 2011 AP01 Appointment of Mr Andrew Michael Durbin as a director
28 Dec 2011 AP01 Appointment of Ms Clare Louise Beachell as a director
28 Dec 2011 AP01 Appointment of Mr David Jonathan Nelson as a director
28 Dec 2011 AP01 Appointment of Mr Gregory John Whiting as a director
28 Dec 2011 AP01 Appointment of Mr James Bagley as a director
28 Dec 2011 AP01 Appointment of Ms Janet Morgan as a director
28 Dec 2011 AP01 Appointment of Mr Jeremy Albert Cope as a director
28 Dec 2011 AP01 Appointment of Mr Richard William Stanley as a director
28 Dec 2011 AP01 Appointment of Mr Stephen Roy Tysoe as a director
28 Dec 2011 AP01 Appointment of Mr Stuart Frederick Peck as a director
07 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted