INFINIGATE GLOBAL SERVICES LIMITED
Company number 03878046
- Company Overview for INFINIGATE GLOBAL SERVICES LIMITED (03878046)
- Filing history for INFINIGATE GLOBAL SERVICES LIMITED (03878046)
- People for INFINIGATE GLOBAL SERVICES LIMITED (03878046)
- Charges for INFINIGATE GLOBAL SERVICES LIMITED (03878046)
- Registers for INFINIGATE GLOBAL SERVICES LIMITED (03878046)
- More for INFINIGATE GLOBAL SERVICES LIMITED (03878046)
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) |
---|---|---|---|
02 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
02 Sep 2016 | AD03 | Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR | |
02 Sep 2016 | AD03 | Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR | |
02 Sep 2016 | AD02 | Register inspection address has been changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR | |
02 Sep 2016 | AD02 | Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR | |
09 Aug 2016 | RP04AP01 | Second filing for the appointment of Mr Julian Hodge as a director | |
06 May 2016 | AP01 |
Appointment of Mr Julian Hodge as a director on 6 May 2016
|
|
06 May 2016 | TM01 | Termination of appointment of Nigel Peter Gilpin as a director on 6 May 2016 | |
08 Jan 2016 | AP01 | Appointment of Mr Nigel Peter Gilpin as a director on 1 December 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of Kenneth Ian Wood as a director on 1 December 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of Nicholas Julian Moglia as a director on 1 December 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of Rory James Wordsworth Sweet as a director on 1 December 2015 | |
30 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
09 Jul 2015 | AP03 | Appointment of Mr John Mark Havill as a secretary on 3 July 2015 | |
09 Jul 2015 | TM02 | Termination of appointment of Matthew Paul Smith as a secretary on 3 July 2015 | |
04 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
08 Oct 2014 | MR04 | Satisfaction of charge 5 in full | |
26 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | CH01 | Director's details changed for Mr David Richard Galton Fenzi on 26 September 2014 | |
08 Apr 2014 | AUD | Auditor's resignation | |
23 Dec 2013 | AA | Accounts made up to 31 March 2013 | |
27 Nov 2013 | MR01 | Registration of charge 038780460010 | |
27 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
07 Jan 2013 | AA | Accounts made up to 31 March 2012 |