INFEGY EU LIMITED

07068714
REES BRADLEY HEPBURN LTD DIDDINGTON FARM, DIDDINGTON LANE MERIDEN WEST MIDLANDS CV7 7HQ

Documents

Documents
Date Category Description Pages
10 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
12 Apr 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Mar 2018 accounts Annual Accounts 7 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2017 accounts Annual Accounts 5 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2016 accounts Annual Accounts 5 Buy now
02 Dec 2015 annual-return Annual Return 5 Buy now
18 Aug 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Dec 2014 annual-return Annual Return 5 Buy now
16 Sep 2014 accounts Annual Accounts 9 Buy now
28 Aug 2014 officers Termination of appointment of director (Christopher John Ramstedt) 1 Buy now
28 Aug 2014 officers Appointment of director (Mrs Debra Jayne Whitehead) 2 Buy now
15 Nov 2013 annual-return Annual Return 5 Buy now
18 Oct 2013 accounts Annual Accounts 3 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
22 Dec 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Dec 2012 annual-return Annual Return 5 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
20 Dec 2011 annual-return Annual Return 5 Buy now
30 Nov 2011 accounts Annual Accounts 4 Buy now
21 Jun 2011 officers Termination of appointment of director (Graham Dudek) 1 Buy now
11 Feb 2011 annual-return Annual Return 4 Buy now
14 Jul 2010 officers Appointment of director (Graham Dudek) 3 Buy now
16 Jun 2010 officers Appointment of director (Christopher John Ramstedt) 3 Buy now
20 May 2010 officers Appointment of secretary (James Edward Hodges) 3 Buy now
12 Nov 2009 officers Termination of appointment of director (Aderyn Hurworth) 2 Buy now
06 Nov 2009 incorporation Incorporation Company 8 Buy now