- Company Overview for DUET CAPITAL (HOLDINGS) LIMITED (06937963)
- Filing history for DUET CAPITAL (HOLDINGS) LIMITED (06937963)
- People for DUET CAPITAL (HOLDINGS) LIMITED (06937963)
- Charges for DUET CAPITAL (HOLDINGS) LIMITED (06937963)
- Insolvency for DUET CAPITAL (HOLDINGS) LIMITED (06937963)
- More for DUET CAPITAL (HOLDINGS) LIMITED (06937963)
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 2012 | CERTNM |
Company name changed mifco leasing and financing LIMITED\certificate issued on 30/03/12
|
|
09 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2012 | CONNOT | Change of name notice | |
10 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
14 Feb 2011 | AP01 | Appointment of Tim Jackman as a director | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Nov 2010 | AD01 | Registered office address changed from 17 Marina Court Castle Street Hull HU1 1TJ on 22 November 2010 | |
15 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
15 Sep 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 | |
23 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
09 Aug 2010 | TM01 | Termination of appointment of Jacqueline Thorne as a director | |
19 Apr 2010 | TM01 | Termination of appointment of Neil Evans as a director | |
25 Mar 2010 | AP01 | Appointment of Mark Clarke as a director | |
08 Jan 2010 | AP01 | Appointment of Jacqueline Thorne as a director | |
05 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Dec 2009 | AP01 | Appointment of Neil Evans as a director | |
15 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 23 November 2009
|
|
15 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2009 | AD01 | Registered office address changed from 7 Overdale Ashtead Surrey KT21 1PW on 14 October 2009 | |
07 Oct 2009 | TM01 | Termination of appointment of Ian Allen as a director | |
01 Jul 2009 | 288a | Director appointed ian william allen | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from 126 seabrook road hythe kent CT21 5QN |