- Company Overview for DUALCOM HOLDINGS LIMITED (05758908)
- Filing history for DUALCOM HOLDINGS LIMITED (05758908)
- People for DUALCOM HOLDINGS LIMITED (05758908)
- Charges for DUALCOM HOLDINGS LIMITED (05758908)
- Registers for DUALCOM HOLDINGS LIMITED (05758908)
- More for DUALCOM HOLDINGS LIMITED (05758908)
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) |
---|---|---|---|
30 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
13 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
17 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
02 Apr 2013 | CH03 | Secretary's details changed for David John Doble on 2 April 2013 | |
02 Apr 2013 | CH01 | Director's details changed for Philip Hollett on 2 April 2013 | |
02 Apr 2013 | CH01 | Director's details changed for David John Doble on 2 April 2013 | |
21 Feb 2013 | CH01 | Director's details changed for Mr Simon James Banks on 21 February 2013 | |
18 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
30 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
30 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
30 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
30 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Jan 2012 | TM01 | Termination of appointment of Ross Smith as a director | |
04 Jan 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
30 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
25 Jul 2011 | TM01 | Termination of appointment of Alistair Brew as a director | |
07 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
07 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
05 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
30 Mar 2011 | SH08 | Change of share class name or designation | |
30 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2011 | SH08 | Change of share class name or designation |