INFOR GLOBAL SOLUTIONS (FRIMLEY II) LTD

Company Documents

DateDescription
07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM ONE CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL B90 8BG ENGLAND

View Document

03/05/193 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/05/193 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/05/193 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM THE PHOENIX BUILDING CENTRAL BOULEVARD BLYTHE VALLEY PARK SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR APPOINTED JANE ALLSOP

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDROYD

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 CURRSHO FROM 31/05/2015 TO 30/04/2015

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE BISNOUGHT

View Document

16/08/1316 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

13/09/1213 September 2012 AUDITOR'S RESIGNATION

View Document

15/08/1215 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

08/03/128 March 2012 24/02/12 STATEMENT OF CAPITAL GBP 110

View Document

08/03/128 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

09/08/119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

16/08/1016 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GREGORY MICHAEL GIANGIORDANO / 21/07/2010

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. GREGORY MICHAEL GIANGIORDANO / 21/07/2010

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

19/01/1019 January 2010 AUDITOR'S RESIGNATION

View Document

03/08/093 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR ANDREW OLDROYD

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOCHEN KASPER / 03/02/2009

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DEANE

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM NEEDLES HOUSE, BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: THETA LYON WAY FRIMLEY ROAD CAMBERLEY SURREY GU16 7ER

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED E.PIPHANY (UK) LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

01/03/071 March 2007 AUDITOR'S RESIGNATION

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/12/065 December 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07

View Document

23/11/0623 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/0621 July 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: FIRST FLOOR THEALE HOUSE BRUNEL ROAD THEALE BERKSHIRE RG7 4AQ

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: THEALE HOUSE BRUNEL ROAD THEALE READING BERKSHIRE RG7 4AQ

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: E.PIPHANY HOUSE 1320 ARLINGTON BUSINESS PARK THEALE, READING BERKSHIRE RG7 4SU

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 S366A DISP HOLDING AGM 23/10/02

View Document

12/10/0212 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 SECTION 394

View Document

16/07/0216 July 2002 AUDITOR RES UNDER S 394

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 135 CANNON STREET LONDON EC4N 5BP

View Document

01/09/001 September 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: C/O KPMG PO BOX 730 20 FARRINGDON STREET LONDON EC4A 4PP

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/991 November 1999 SECRETARY RESIGNED

View Document

01/11/991 November 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9918 October 1999 ALTER MEM AND ARTS 13/10/99

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM: 3RD FLOOR ABBOTS HOUSE, ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

18/10/9918 October 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

13/10/9913 October 1999 COMPANY NAME CHANGED GAC NO. 180 LIMITED CERTIFICATE ISSUED ON 13/10/99

View Document

15/07/9915 July 1999 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