- Company Overview for DUAL INTERNATIONAL UNDERWRITING LIMITED (04821204)
- Filing history for DUAL INTERNATIONAL UNDERWRITING LIMITED (04821204)
- People for DUAL INTERNATIONAL UNDERWRITING LIMITED (04821204)
- Charges for DUAL INTERNATIONAL UNDERWRITING LIMITED (04821204)
- Insolvency for DUAL INTERNATIONAL UNDERWRITING LIMITED (04821204)
- More for DUAL INTERNATIONAL UNDERWRITING LIMITED (04821204)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2017 | AP01 | Appointment of Mr Mark Andrew Hudson as a director on 31 January 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Talbir Singh Bains as a director on 31 December 2016 | |
22 Dec 2016 | AP01 | Appointment of Mr Richard Malcolm Clapham as a director on 28 November 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
12 Jul 2016 | TM01 | Termination of appointment of Alan Ernest Grant as a director on 6 July 2016 | |
18 May 2016 | AA | Full accounts made up to 30 September 2015 | |
03 Feb 2016 | TM01 | Termination of appointment of Russell William Neil Kilpatrick as a director on 2 June 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Damien Peter Coates as a director on 5 March 2015 | |
18 Nov 2015 | AP01 | Appointment of Mr Talbir Singh Bains as a director on 18 November 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of David Jonathan Marshall as a director on 2 June 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Shane Peter Doyle as a director on 10 November 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
29 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
08 May 2015 | AP03 | Appointment of Andrew John Moore as a secretary on 29 April 2015 | |
08 May 2015 | TM02 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015 | |
06 May 2015 | MR01 | Registration of charge 048212040007, created on 29 April 2015 | |
02 May 2015 | MR04 | Satisfaction of charge 048212040006 in full | |
14 Aug 2014 | AP01 | Appointment of Mr Andrew Henry Elston as a director on 4 August 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
21 May 2014 | TM02 | Termination of appointment of Hugh Pallot as a secretary | |
21 May 2014 | AP03 | Appointment of Amanda Jane Emilia Massie as a secretary | |
21 May 2014 | AP03 | Appointment of Emma Louise Snooks as a secretary | |
07 Apr 2014 | AA | Full accounts made up to 30 September 2013 | |
12 Feb 2014 | CH01 | Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 |