INFRATEC SERVICES LIMITED

Company Documents

DateDescription
04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/04/1322 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/06/1227 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/04/1128 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

21/04/1021 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WAKLEY / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JUNE WAKLEY / 01/10/2009

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 CURRSHO FROM 28/02/2010 TO 30/11/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 DIRECTOR RESIGNED IAN CUMMINGS

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED KEITH WAKLEY

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED SALLY JANE WAKLEY

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/08 FROM: GATEWAY BUILDINGS 7 PORT ROAD MAESGLAS RETAIL ESTATE NEWPORT NP20 2XF

View Document

12/11/0812 November 2008 DIRECTOR RESIGNED RHYS MORTON

View Document

24/10/0824 October 2008 COMPANY NAME CHANGED KHB SERVICES LIMITED CERTIFICATE ISSUED ON 27/10/08

View Document

11/10/0811 October 2008 COMPANY NAME CHANGED WHITEHEAD ELECTRICAL LIMITED CERTIFICATE ISSUED ON 14/10/08

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 10 DUNRAVEN PLACE BRIDGEND MID-GLAM CF31 1JD

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 COMPANY NAME CHANGED WHITEHEAD BUILDING SERVICES LIMI TED CERTIFICATE ISSUED ON 19/07/06

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 COMPANY NAME CHANGED G. & M. ELECTRICAL SERVICES LIMI TED CERTIFICATE ISSUED ON 06/10/05

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 ARTICLES OF ASSOCIATION

View Document

06/09/046 September 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

27/04/8927 April 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

20/10/8820 October 1988 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

24/06/8724 June 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/85

View Document

27/05/8627 May 1986 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

14/03/7414 March 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company