Advanced company searchLink opens in new window

CSL DUALCOM GROUP LIMITED

Company number 06864737

Filter by category

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)
25 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2011 AP01 Appointment of Ms Jane Elizabeth Vinson as a director
26 Jul 2011 TM01 Termination of appointment of Alistair Brew as a director
28 Jun 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
24 Jun 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 22/03/2011
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Apr 2011 AD02 Register inspection address has been changed from 8 Angel Court London EC2R 7HP
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
05 Apr 2011 CERTNM Company name changed greenco services LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-03-29
05 Apr 2011 CONNOT Change of name notice
05 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
30 Mar 2011 AP01 Appointment of Ross Stephen Smith as a director
30 Mar 2011 AP01 Appointment of Simon James Banks as a director
30 Mar 2011 AP01 Appointment of Philip Hollett as a director
30 Mar 2011 AP01 Appointment of David John Doble as a director
30 Mar 2011 AP01 Appointment of Mr Alistair Jeremy Brew as a director
30 Mar 2011 TM01 Termination of appointment of Christopher Fitzgerald as a director
30 Mar 2011 TM01 Termination of appointment of Stuart Nicol as a director
30 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2011 SH01 Statement of capital following an allotment of shares on 22 March 2011
  • GBP 412,655.83
  • ANNOTATION A second filed SH01 was filed on 24/06/2011
22 Mar 2011 MEM/ARTS Memorandum and Articles of Association
22 Mar 2011 SH20 Statement by directors
22 Mar 2011 CAP-SS Solvency statement dated 21/03/11
22 Mar 2011 SH19 Statement of capital on 22 March 2011
  • GBP 83.92