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