About

Registered Number: 05735073
Date of Incorporation: 08/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: One Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8BG,

 

Infor Global Solutions (Midlands Iii) Ltd was established in 2006. The companies directors are Gray, Paul Anthony, Traunter, Tobias.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Paul Anthony 08 March 2006 08 March 2006 1
TRAUNTER, Tobias 24 July 2006 06 December 2006 1

Filing History

Document Type Date
PSC08 - N/A 22 June 2020
PSC07 - N/A 22 June 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 03 April 2018
PSC09 - N/A 01 March 2018
PSC01 - N/A 01 March 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 10 April 2017
AD01 - Change of registered office address 02 February 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AA - Annual Accounts 06 November 2014
AA01 - Change of accounting reference date 07 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 16 January 2014
TM01 - Termination of appointment of director 04 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 17 December 2012
AUD - Auditor's letter of resignation 13 September 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 09 January 2012
MG01 - Particulars of a mortgage or charge 02 August 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 11 January 2011
SH01 - Return of Allotment of shares 07 September 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 13 August 2010
SH01 - Return of Allotment of shares 03 August 2010
SH01 - Return of Allotment of shares 26 May 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 26 February 2010
AUD - Auditor's letter of resignation 19 January 2010
SA - Shares agreement 01 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 08 April 2009
353 - Register of members 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 April 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
287 - Change in situation or address of Registered Office 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 20 October 2008
353 - Register of members 27 March 2008
353 - Register of members 27 March 2008
363a - Annual Return 07 March 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
395 - Particulars of a mortgage or charge 19 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
395 - Particulars of a mortgage or charge 19 March 2007
363a - Annual Return 13 March 2007
CERTNM - Change of name certificate 10 January 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
225 - Change of Accounting Reference Date 09 October 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
395 - Particulars of a mortgage or charge 17 August 2006
395 - Particulars of a mortgage or charge 17 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
RESOLUTIONS - N/A 28 June 2006
RESOLUTIONS - N/A 28 June 2006
RESOLUTIONS - N/A 28 June 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
395 - Particulars of a mortgage or charge 06 April 2006
395 - Particulars of a mortgage or charge 06 April 2006
395 - Particulars of a mortgage or charge 03 April 2006
395 - Particulars of a mortgage or charge 03 April 2006
NEWINC - New incorporation documents 08 March 2006

Mortgages & Charges

Description Date Status Charge by
A supplemental deed 14 July 2011 Outstanding

N/A

Supplemental deed 12 April 2010 Outstanding

N/A

A second-lien guarantee and collateral agreement 02 March 2007 Outstanding

N/A

Deed of amendment 02 March 2007 Outstanding

N/A

A reaffirmation agreement 02 March 2007 Outstanding

N/A

Second-lien debenture 02 March 2007 Outstanding

N/A

Supplement to a guarantee and collateral agreement 31 July 2006 Outstanding

N/A

Supplemental deed 31 July 2006 Outstanding

N/A

Debenture 17 March 2006 Outstanding

N/A

Debenture 17 March 2006 Fully Satisfied

N/A

Second lien guarantee and collateral agreement (the "collateral agreement") 14 March 2006 Fully Satisfied

N/A

First lien guarantee and collateral agreement 14 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.