About

Registered Number: 01163000
Date of Incorporation: 14/03/1974 (50 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: 61 Cowbridge Road East, Cardiff, CF11 9AE

 

Infratec Services Ltd was registered on 14 March 1974 with its registered office in Cardiff, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Trevor N/A 02 October 2004 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Ann 02 December 2004 27 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 20 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 28 April 2011
AR01 - Annual Return 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 29 March 2010
AA - Annual Accounts 17 March 2010
AA01 - Change of accounting reference date 28 October 2009
363a - Annual Return 30 July 2009
363a - Annual Return 04 March 2009
353 - Register of members 04 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 March 2009
AA - Annual Accounts 17 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
CERTNM - Change of name certificate 24 October 2008
CERTNM - Change of name certificate 11 October 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 17 May 2007
287 - Change in situation or address of Registered Office 16 May 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 10 March 2007
CERTNM - Change of name certificate 19 July 2006
AA - Annual Accounts 22 December 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
395 - Particulars of a mortgage or charge 14 October 2005
CERTNM - Change of name certificate 06 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
363s - Annual Return 05 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2005
RESOLUTIONS - N/A 13 December 2004
288c - Notice of change of directors or secretaries or in their particulars 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
MEM/ARTS - N/A 13 December 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 04 August 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 17 August 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 02 May 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 12 May 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 10 May 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 18 May 1993
363s - Annual Return 10 May 1993
288 - N/A 05 January 1993
288 - N/A 05 January 1993
395 - Particulars of a mortgage or charge 22 December 1992
AA - Annual Accounts 18 December 1992
363b - Annual Return 12 May 1992
288 - N/A 13 March 1992
AA - Annual Accounts 21 January 1992
363a - Annual Return 16 July 1991
AA - Annual Accounts 28 February 1991
363 - Annual Return 30 January 1991
AA - Annual Accounts 12 December 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 19 April 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
AA - Annual Accounts 24 June 1987
363 - Annual Return 24 June 1987
AA - Annual Accounts 27 May 1986
363 - Annual Return 27 May 1986
NEWINC - New incorporation documents 14 March 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2005 Outstanding

N/A

Debenture 16 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.