- Company Overview for INFRATEC SERVICES LIMITED (01163000)
- Filing history for INFRATEC SERVICES LIMITED (01163000)
- People for INFRATEC SERVICES LIMITED (01163000)
- Charges for INFRATEC SERVICES LIMITED (01163000)
- More for INFRATEC SERVICES LIMITED (01163000)
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) |
---|---|---|---|
12 Nov 2008 | 288b | Appointment terminated director ian cummings | |
12 Nov 2008 | 288a | Director appointed sally jane wakley | |
12 Nov 2008 | 287 | Registered office changed on 12/11/2008 from gateway buildings 7 port road maesglas retail estate newport NP20 2XF | |
12 Nov 2008 | 288a | Director appointed keith wakley | |
24 Oct 2008 | CERTNM | Company name changed khb services LIMITED\certificate issued on 27/10/08 | |
11 Oct 2008 | CERTNM | Company name changed whitehead electrical LIMITED\certificate issued on 14/10/08 | |
17 Dec 2007 | AA | Total exemption full accounts made up to 28 February 2007 | |
17 May 2007 | 363s | Return made up to 20/04/07; full list of members | |
16 May 2007 | 287 | Registered office changed on 16/05/07 from: 10 dunraven place bridgend mid-glam CF31 1JD | |
14 Mar 2007 | AA | Total exemption full accounts made up to 28 February 2006 | |
10 Mar 2007 | 363s |
Return made up to 20/04/06; full list of members
|
|
19 Jul 2006 | CERTNM | Company name changed whitehead building services limi ted\certificate issued on 19/07/06 | |
22 Dec 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
31 Oct 2005 | 288b | Director resigned | |
31 Oct 2005 | 288a | New director appointed | |
14 Oct 2005 | 395 | Particulars of mortgage/charge | |
06 Oct 2005 | CERTNM | Company name changed G. & M. electrical services limi ted\certificate issued on 06/10/05 | |
05 Oct 2005 | 288a | New director appointed | |
05 Oct 2005 | 288a | New secretary appointed | |
05 Oct 2005 | 288b | Secretary resigned | |
05 May 2005 | 363s | Return made up to 20/04/05; full list of members | |
16 Feb 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
13 Dec 2004 | 288c | Director's particulars changed | |
13 Dec 2004 | 288b | Secretary resigned;director resigned | |
13 Dec 2004 | 288a | New secretary appointed |