- Company Overview for INFRARED TECHNOLOGIES LTD (10750931)
- Filing history for INFRARED TECHNOLOGIES LTD (10750931)
- People for INFRARED TECHNOLOGIES LTD (10750931)
- More for INFRARED TECHNOLOGIES LTD (10750931)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2018 | AD01 | Registered office address changed from Letterpress House Forge Lane Horbury Wakefield WF4 5EH England to 15 Ladbroke Hall Ladbroke Southam CV47 2DF on 8 June 2018 | |
08 Jun 2018 | PSC01 | Notification of Garfield Howard Chatwin as a person with significant control on 8 June 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Garfield Howard Chatwin as a director on 8 June 2018 | |
08 Jun 2018 | PSC07 | Cessation of Kevin John Wright as a person with significant control on 8 June 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Stephen John Constance as a director on 8 June 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Kevin John Wright as a director on 8 June 2018 | |
28 Jul 2017 | AD01 | Registered office address changed from 45 Applehaigh View Royston Barnsley S71 4JG England to Letterpress House Forge Lane Horbury Wakefield WF4 5EH on 28 July 2017 | |
12 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 12 July 2017
|
|
12 Jul 2017 | AP03 | Appointment of Miss Kirsten Louise Wright as a secretary on 12 July 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr Stephen John Constance as a director on 12 July 2017 | |
03 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-03
|