- Company Overview for VERTIV INFRASTRUCTURE LTD (00913511)
- Filing history for VERTIV INFRASTRUCTURE LTD (00913511)
- People for VERTIV INFRASTRUCTURE LTD (00913511)
- Charges for VERTIV INFRASTRUCTURE LTD (00913511)
- Registers for VERTIV INFRASTRUCTURE LTD (00913511)
- More for VERTIV INFRASTRUCTURE LTD (00913511)
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) |
---|---|---|---|
04 Feb 2017 | MR01 | Registration of charge 009135110012, created on 1 February 2017 | |
12 Oct 2016 | TM02 | Termination of appointment of Teresa Field as a secretary on 28 September 2016 | |
23 Sep 2016 | AA | Full accounts made up to 30 September 2015 | |
06 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2016 | TM01 | Termination of appointment of Enrique Minarro Viseras as a director on 6 May 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
19 Jan 2016 | AP03 | Appointment of Mr Anthony Moss as a secretary on 16 December 2015 | |
19 Jan 2016 | TM01 | Termination of appointment of David Anthony Noonan as a director on 16 December 2015 | |
03 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
13 Apr 2015 | AD01 | Registered office address changed from , Ebury Gate, 23 Lower Belgrave Street, London, SW1W 0NR to Fraser Road Priory Business Park Bedford MK44 3BF on 13 April 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Enrique Minarro Viseras as a director on 4 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of David Henry Bond as a director on 4 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | CH01 | Director's details changed for Mr Eamon John Rowan on 26 January 2015 | |
17 Sep 2014 | AP01 | Appointment of Mr Giordano Albertazzi as a director on 1 September 2014 | |
17 Sep 2014 | AP01 | Appointment of Mr David Henry Bond as a director on 1 September 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Anton Conrad as a director on 1 September 2014 | |
11 Aug 2014 | AA | Full accounts made up to 30 September 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
17 Jan 2014 | TM01 | Termination of appointment of Jeffrey Young as a director | |
06 Feb 2013 | AA | Full accounts made up to 30 September 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
07 Nov 2012 | AP01 | Appointment of Mr David Anthony Noonan as a director | |
05 Nov 2012 | CERTNM |
Company name changed chloride electronics LIMITED\certificate issued on 05/11/12
|