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)
18 Aug 2010 AP01 Appointment of Mr James Andrew Ormondroyd as a director
10 Aug 2010 SH01 Statement of capital following an allotment of shares on 27 July 2010
  • GBP 4,328,305
09 Aug 2010 SH01 Statement of capital following an allotment of shares on 27 July 2010
  • GBP 4,328,305.45
03 Aug 2010 SH01 Statement of capital following an allotment of shares on 26 July 2010
  • GBP 3,499,358.10
20 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition entire issued share capital 08/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 8
06 Jan 2010 AR01 Annual return made up to 19 December 2009 with bulk list of shareholders
30 Dec 2009 AA Group of companies' accounts made up to 30 June 2009
26 Nov 2009 MEM/ARTS Memorandum and Articles of Association
26 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir auth to call general meeting 19/11/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2009 AD03 Register(s) moved to registered inspection location
16 Oct 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 0.05
15 Oct 2009 AD02 Register inspection address has been changed
07 Sep 2009 363a Return made up to 19/12/08; bulk list available separately; amend
04 Apr 2009 288a Director appointed michael edward wilson jackson
13 Mar 2009 363a Return made up to 19/12/08; bulk list available separately
11 Mar 2009 288a Secretary appointed michael charles greensmith
11 Mar 2009 288b Appointment terminated secretary abigail pearson hurrell
17 Feb 2009 288b Appointment terminated director ronald elder
10 Feb 2009 353 Location of register of members
06 Jan 2009 169 Gbp ic 3317546/3130035.7\10/12/08\gbp sr 3750206@0.05=187510.3\
09 Dec 2008 AA Group of companies' accounts made up to 30 June 2008
21 Oct 2008 88(2) Ad 14/10/08\gbp si 300000@0.05=15000\gbp ic 3302546/3317546\
11 Feb 2008 363s Return made up to 19/12/07; bulk list available separately
06 Dec 2007 AA Group of companies' accounts made up to 30 June 2007