Advanced company searchLink opens in new window

NETCALL PLC

Company number 01812912

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2012 CH01 Director's details changed for Mr James Andrew Ormondroyd on 19 December 2011
04 Jan 2012 CH01 Director's details changed for Mr Michael Patrick Neville on 19 December 2011
04 Jan 2012 CH01 Director's details changed for Mr Michael Edward Wilson Jackson on 19 December 2011
04 Jan 2012 CH01 Director's details changed for Mr Mark Christopher Brooks on 19 December 2011
04 Jan 2012 CH01 Director's details changed for Mr Henrik Peter Bang on 19 December 2011
04 Jan 2012 CH03 Secretary's details changed for Mr Michael Charles Greensmith on 19 December 2011
19 Dec 2011 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 46,441.2
16 Dec 2011 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 32,941.2
01 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Nov 2011 AA Group of companies' accounts made up to 30 June 2011
01 Nov 2011 TM01 Termination of appointment of Roger Allsop as a director
27 Oct 2011 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 15,000
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
15 Jun 2011 AD01 Registered office address changed from 10 Harding Way St. Ives Cambridgeshire PE27 3WR on 15 June 2011
11 Jan 2011 AR01 Annual return made up to 19 December 2010 with bulk list of shareholders
07 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 551 allot shares 18/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2010 MEM/ARTS Memorandum and Articles of Association
22 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Use electronic means 18/11/2010
27 Oct 2010 AA Group of companies' accounts made up to 30 June 2010
07 Oct 2010 SH01 Statement of capital following an allotment of shares on 14 September 2009
  • GBP 6,112,391.30
01 Sep 2010 SH01 Statement of capital following an allotment of shares on 10 August 2010
  • GBP 6,091,114.80
01 Sep 2010 SH01 Statement of capital following an allotment of shares on 30 July 2010
  • GBP 6,061,810.05
18 Aug 2010 AP01 Appointment of Mark Christopher Brooks as a director
18 Aug 2010 AP01 Appointment of Michael Patrick Neville as a director
18 Aug 2010 AP01 Appointment of Mr James Andrew Ormondroyd as a director