- Company Overview for INFRACARE EAST LONDON LIMITED (04573567)
- Filing history for INFRACARE EAST LONDON LIMITED (04573567)
- People for INFRACARE EAST LONDON LIMITED (04573567)
- Charges for INFRACARE EAST LONDON LIMITED (04573567)
- More for INFRACARE EAST LONDON LIMITED (04573567)
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) |
---|---|---|---|
25 Jun 2013 | AD01 | Registered office address changed from C/O C/O Mr R a Davies Farncombe House Farncombe Broadway Worcestershire WR12 7LJ on 25 June 2013 | |
05 Jun 2013 | CH01 | Director's details changed for Mr Paul Edward Brand on 17 May 2013 | |
20 May 2013 | AUD | Auditor's resignation | |
07 May 2013 | AP01 | Appointment of Mr Neil Terence Mcelduff as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Alison Taylor as a director | |
15 Feb 2013 | TM01 | Termination of appointment of David Butcher as a director | |
14 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
01 Nov 2012 | AP01 | Appointment of Mr David Richard Jones as a director | |
15 Oct 2012 | TM01 | Termination of appointment of Giles Frost as a director | |
20 Sep 2012 | AUD | Auditor's resignation | |
01 Aug 2012 | AP01 | Appointment of Mr Neil Rae as a director | |
01 Aug 2012 | CH01 | Director's details changed for Mr Balasingham Ravi Kumar on 25 July 2012 | |
01 Aug 2012 | TM01 | Termination of appointment of Robert Taylor as a director | |
10 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
31 May 2012 | CH01 | Director's details changed for Mr Paul Simon Andrews on 24 May 2012 | |
11 Jan 2012 | AP01 | Appointment of Mr Paul Edward Brand as a director | |
10 Jan 2012 | TM01 | Termination of appointment of Paul Brand as a director | |
10 Jan 2012 | AP01 | Appointment of Mr Balasingham Ravi Kumar as a director | |
10 Jan 2012 | CH01 | Director's details changed for Mr Robert John Taylor on 31 December 2011 | |
05 Jan 2012 | AP01 | Appointment of Mr Paul Edward Brand as a director | |
05 Jan 2012 | TM01 | Termination of appointment of David Hartshorne as a director | |
02 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
07 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
11 Feb 2011 | TM01 | Termination of appointment of Christopher Elliott as a director | |
03 Feb 2011 | TM01 | Termination of appointment of Richard Cresswell as a director |