- Company Overview for DUAL COMPENDIUM LIMITED (05396888)
- Filing history for DUAL COMPENDIUM LIMITED (05396888)
- People for DUAL COMPENDIUM LIMITED (05396888)
- Charges for DUAL COMPENDIUM LIMITED (05396888)
- Insolvency for DUAL COMPENDIUM LIMITED (05396888)
- More for DUAL COMPENDIUM LIMITED (05396888)
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) |
---|---|---|---|
06 May 2014 | AA | Full accounts made up to 30 September 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
08 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
25 Jun 2013 | AP03 | Appointment of Mr John Derek Newman as a secretary | |
24 Jun 2013 | TM01 | Termination of appointment of Andrew Collinson as a director | |
24 Jun 2013 | TM01 | Termination of appointment of Patrick Brown as a director | |
24 Jun 2013 | TM02 | Termination of appointment of Andrew Collinson as a secretary | |
24 Jun 2013 | AP01 | Appointment of Mr David Craggs as a director | |
17 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
26 Oct 2012 | CH01 | Director's details changed for Andrew Joseph Collinson on 31 July 2012 | |
21 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
12 Aug 2011 | CH01 | Director's details changed for Andrew Joseph Collinson on 12 August 2011 | |
12 Aug 2011 | CH01 | Director's details changed for Mr Patrick Brown on 12 August 2011 | |
12 Aug 2011 | CH03 | Secretary's details changed for Andrew Joseph Collinson on 12 August 2011 | |
27 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
13 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
13 Apr 2011 | CH01 | Director's details changed for Andrew Joseph Collinson on 1 March 2011 | |
13 Apr 2011 | CH01 | Director's details changed for Mr Patrick Brown on 1 March 2011 | |
05 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 September 2010 | |
24 Aug 2010 | AD01 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 24 August 2010 | |
25 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
24 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Patrick Brown on 24 March 2010 |