Advanced company searchLink opens in new window

INFOR GLOBAL SOLUTIONS UK (AUTO) LIMITED

Company number 03222015

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)
13 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2012 4.68 Liquidators' statement of receipts and payments to 31 May 2012
13 Jul 2012 4.71 Return of final meeting in a members' voluntary winding up
04 Apr 2012 600 Appointment of a voluntary liquidator
04 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-26
04 Apr 2012 4.70 Declaration of solvency
21 Feb 2012 TM01 Termination of appointment of George Czasznicki as a director on 20 February 2012
21 Feb 2012 TM01 Termination of appointment of George Bisnought as a director on 20 February 2012
21 Feb 2012 TM01 Termination of appointment of Jochen Berthold Kasper as a director on 20 February 2012
21 Feb 2012 TM01 Termination of appointment of Gregory Michael Giangiordano as a director on 20 February 2012
21 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
09 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
Statement of capital on 2011-08-09
  • GBP 287,000
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 9
19 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
16 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Mr. Gregory Michael Giangiordano on 21 July 2010
13 Aug 2010 CH03 Secretary's details changed for Mr. Gregory Michael Giangiordano on 21 July 2010
30 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 8
03 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 6
22 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 7
10 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2