- Company Overview for INFUSION GB LIMITED (03551120)
- Filing history for INFUSION GB LIMITED (03551120)
- People for INFUSION GB LIMITED (03551120)
- Charges for INFUSION GB LIMITED (03551120)
- Registers for INFUSION GB LIMITED (03551120)
- More for INFUSION GB LIMITED (03551120)
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) |
---|---|---|---|
18 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
23 Dec 2015 | MR01 | Registration of charge 035511200010, created on 22 December 2015 | |
15 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
14 Oct 2014 | MR01 | Registration of charge 035511200009, created on 14 October 2014 | |
07 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Sep 2013 | MR01 | Registration of charge 035511200008 | |
05 Sep 2013 | MR01 | Registration of charge 035511200007 | |
02 Sep 2013 | MR01 |
Registration of charge 035511200006
|
|
30 Aug 2013 | MR01 | Registration of charge 035511200005 | |
16 Aug 2013 | MR01 | Registration of charge 035511200004 | |
15 Aug 2013 | MR01 | Registration of charge 035511200003 | |
09 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
09 May 2013 | CH01 | Director's details changed for Mr. Peter Barry on 20 March 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
01 May 2012 | CH01 | Director's details changed for Mr. Colin Bruce Philip Stevens on 1 October 2011 | |
01 May 2012 | CH03 | Secretary's details changed for Mr. Colin Bruce Philip Stevens on 1 October 2011 | |
10 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jun 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders |