- Company Overview for DUO PROCESSING LIMITED (05436232)
- Filing history for DUO PROCESSING LIMITED (05436232)
- People for DUO PROCESSING LIMITED (05436232)
- Charges for DUO PROCESSING LIMITED (05436232)
- More for DUO PROCESSING LIMITED (05436232)
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) |
---|---|---|---|
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jan 2011 | AA01 | Current accounting period extended from 30 April 2011 to 30 June 2011 | |
25 Nov 2010 | CERTNM |
Company name changed duo contracting LIMITED\certificate issued on 25/11/10
|
|
25 Nov 2010 | CONNOT | Change of name notice | |
09 Sep 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
19 Nov 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
28 Apr 2009 | 363a | Return made up to 26/04/09; full list of members | |
10 Jun 2008 | AA | Accounts for a dormant company made up to 30 April 2008 | |
09 May 2008 | 363a | Return made up to 26/04/08; full list of members | |
15 Aug 2007 | 363a | Return made up to 26/04/07; full list of members | |
11 Jun 2007 | AA | Accounts for a dormant company made up to 30 April 2007 | |
18 Apr 2007 | 287 | Registered office changed on 18/04/07 from: 1 rye hill office park, birmingham road, allesley, coventry CV5 9AB | |
18 Apr 2007 | AA | Accounts for a dormant company made up to 30 April 2006 | |
08 May 2006 | 363s | Return made up to 26/04/06; full list of members | |
07 Jun 2005 | 288a | New secretary appointed | |
07 Jun 2005 | 288a | New director appointed | |
27 Apr 2005 | 288b | Secretary resigned | |
27 Apr 2005 | 288b | Director resigned | |
26 Apr 2005 | NEWINC | Incorporation |