About

Registered Number: 05155381
Date of Incorporation: 16/06/2004 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Infor Global Solutions (Teston Ii) Ltd was registered on 16 June 2004 and has its registered office in Brentwood, it has a status of "Liquidation". Infor Global Solutions (Teston Ii) Ltd does not have any directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 08 May 2019
RESOLUTIONS - N/A 07 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2019
LIQ01 - N/A 07 May 2019
MR04 - N/A 23 January 2019
MR04 - N/A 23 January 2019
MR04 - N/A 23 January 2019
MR04 - N/A 23 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 03 July 2017
AD01 - Change of registered office address 02 February 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 16 July 2015
AP01 - Appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 07 July 2014
AA01 - Change of accounting reference date 07 July 2014
AA - Annual Accounts 16 January 2014
TM01 - Termination of appointment of director 04 November 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 21 February 2012
MG01 - Particulars of a mortgage or charge 24 August 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 11 January 2011
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 13 August 2010
AR01 - Annual Return 02 July 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
AA - Annual Accounts 26 February 2010
AUD - Auditor's letter of resignation 16 November 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 29 May 2009
288a - Notice of appointment of directors or secretaries 04 March 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
395 - Particulars of a mortgage or charge 23 July 2008
395 - Particulars of a mortgage or charge 23 July 2008
RESOLUTIONS - N/A 11 July 2008
363a - Annual Return 02 July 2008
287 - Change in situation or address of Registered Office 02 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 July 2008
353 - Register of members 02 July 2008
CERTNM - Change of name certificate 13 May 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 20 June 2007
225 - Change of Accounting Reference Date 16 June 2007
225 - Change of Accounting Reference Date 14 May 2007
AA - Annual Accounts 30 April 2007
SA - Shares agreement 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 31 August 2005
287 - Change in situation or address of Registered Office 20 July 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
NEWINC - New incorporation documents 16 June 2004

Mortgages & Charges

Description Date Status Charge by
A supplemental deed 14 July 2011 Fully Satisfied

N/A

Supplemental deed 12 April 2010 Fully Satisfied

N/A

Supplemental deed to a debenture dated 28 july 2006 and 09 July 2008 Fully Satisfied

N/A

Supplemental deed to a debenture dated 2 march 2007 and 09 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.