- Company Overview for INFOR GLOBAL SOLUTIONS UK (AUTO) LIMITED (03222015)
- Filing history for INFOR GLOBAL SOLUTIONS UK (AUTO) LIMITED (03222015)
- People for INFOR GLOBAL SOLUTIONS UK (AUTO) LIMITED (03222015)
- Charges for INFOR GLOBAL SOLUTIONS UK (AUTO) LIMITED (03222015)
- Insolvency for INFOR GLOBAL SOLUTIONS UK (AUTO) LIMITED (03222015)
- More for INFOR GLOBAL SOLUTIONS UK (AUTO) LIMITED (03222015)
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
|
|
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
|
|
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
|
|
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 |