Advanced company searchLink opens in new window

DUNDAS GROUP HOLDINGS LIMITED

Company number 06032799

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)
19 Sep 2011 TM01 Termination of appointment of Duncan Mckinlay as a director
30 Mar 2011 AA01 Previous accounting period shortened from 31 December 2011 to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 19 December 2010 with full list of shareholders
17 Nov 2010 CH01 Director's details changed for Duncan Alexander Mckinlay on 6 October 2010
14 Oct 2010 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
14 Oct 2010 AP01 Appointment of Mr Fabrice Van Belle as a director
14 Oct 2010 AP01 Appointment of Mr William Edward Weaver, Jr as a director
14 Oct 2010 AP01 Appointment of Mr William David Smith, Jr as a director
14 Oct 2010 AP03 Appointment of Mr William David Smith, Jr as a secretary
08 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/09/2010
06 Oct 2010 AD01 Registered office address changed from , Cmg House Station Road, Coleshill, Birmingham, West Mids, B46 1HT, United Kingdom on 6 October 2010
06 Oct 2010 TM02 Termination of appointment of Martyn Vitty as a secretary
06 Oct 2010 TM01 Termination of appointment of Martyn Vitty as a director
06 Oct 2010 TM01 Termination of appointment of Martin Draper as a director
06 Oct 2010 TM01 Termination of appointment of Darryl Eales as a director
06 Oct 2010 TM01 Termination of appointment of Christopher Thomas as a director
15 Sep 2010 AA Group of companies' accounts made up to 31 July 2010
16 Apr 2010 SH01 Statement of capital following an allotment of shares on 26 March 2010
  • GBP 6,851,300
01 Apr 2010 AA Group of companies' accounts made up to 31 July 2009
18 Feb 2010 AUD Auditor's resignation
03 Feb 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
03 Feb 2010 AD02 Register inspection address has been changed
03 Feb 2010 CH01 Director's details changed for Christopher John Thomas on 2 February 2010
03 Feb 2010 CH01 Director's details changed for Darryl Charles Eales on 2 February 2010
03 Feb 2010 CH03 Secretary's details changed for Mr Martyn John Vitty on 2 February 2010