Advanced company searchLink opens in new window

INFREX LIMITED

Company number 03616852

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)
04 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
25 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Apr 2014 AD01 Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014
06 Feb 2014 AP01 Appointment of Timothy Llewellyn Croom as a director
23 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
06 Jul 2012 AP01 Appointment of Mr James Edward Gregory as a director
12 Mar 2012 TM01 Termination of appointment of Moeez Alibhai as a director
12 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
18 Jul 2011 AP01 Appointment of Moeez Alibhai as a director
18 Jul 2011 TM01 Termination of appointment of Darren Fisher as a director
06 Jun 2011 CH01 Director's details changed for Mr Darren Michael Fisher on 1 June 2011
06 Jun 2011 CH01 Director's details changed for Mr Gary Neville Whitaker on 1 June 2011
25 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
30 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Feb 2010 TM02 Termination of appointment of Anthony Gallagher as a secretary
25 Jan 2010 CC04 Statement of company's objects
25 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Oct 2009 CH01 Director's details changed for Darren Michael Fidher on 1 October 2009
20 Oct 2009 CH01 Director's details changed for Mr Gary Neville Whitaker on 1 October 2009
20 Oct 2009 CH03 Secretary's details changed for Mr Anthony James Gallagher on 1 October 2009
18 Aug 2009 363a Return made up to 01/08/09; full list of members