BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED
Company number 07112407
- Company Overview for BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED (07112407)
- Filing history for BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED (07112407)
- People for BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED (07112407)
- Charges for BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED (07112407)
- More for BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED (07112407)
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) |
---|---|---|---|
29 Dec 2010 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
25 May 2010 | TM01 | Termination of appointment of Eugene Prinsloo as a director | |
25 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Feb 2010 | AD02 | Register inspection address has been changed | |
08 Feb 2010 | AP01 | Appointment of Mr Jonathan Holmes as a director | |
08 Feb 2010 | AP01 | Appointment of Deborah Evans as a director | |
08 Feb 2010 | AP01 | Appointment of David Tappin as a director | |
08 Feb 2010 | AP01 | Appointment of Nafees Arif as a director | |
08 Feb 2010 | AP01 | Appointment of Douglas Andrew Joss as a director | |
08 Feb 2010 | AP01 | Appointment of David Bernard Pokora as a director | |
26 Jan 2010 | AP01 | Appointment of Mr Eugene Prinsloo as a director | |
26 Jan 2010 | AP01 | Appointment of Robert William Parker as a director | |
26 Jan 2010 | AP01 | Appointment of Stephen Gregory Minion as a director | |
26 Jan 2010 | AP01 | Appointment of Mr Ian Booth as a director | |
26 Jan 2010 | AP01 | Appointment of Andrew Paul Bennett as a director | |
26 Jan 2010 | AA01 | Current accounting period shortened from 31 December 2010 to 30 September 2010 | |
26 Jan 2010 | TM01 | Termination of appointment of Roger Hart as a director | |
26 Jan 2010 | TM01 | Termination of appointment of Inhoco Formations Limited as a director | |
26 Jan 2010 | TM01 | Termination of appointment of Ag Secretarial Limited as a director | |
26 Jan 2010 | AD01 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 26 January 2010 | |
07 Jan 2010 | CERTNM |
Company name changed aghoco 4005 LIMITED\certificate issued on 07/01/10
|
|
23 Dec 2009 | NEWINC | Incorporation |