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)
22 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision/reclassification/reduction of share premium account 21/03/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
22 Mar 2011 SH10 Particulars of variation of rights attached to shares
22 Mar 2011 SH08 Change of share class name or designation
22 Mar 2011 SH02 Sub-division of shares on 21 March 2011
22 Nov 2010 CH01 Director's details changed for Stuart Nicol on 31 August 2010
11 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Stuart Nicol on 8 January 2010
11 Feb 2010 SH01 Statement of capital following an allotment of shares on 27 January 2010
  • GBP 148.50
11 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jan 2010 AD03 Register(s) moved to registered inspection location
20 Jan 2010 CH01 Director's details changed for Donald Stuart Nicol on 9 December 2009
11 Jan 2010 AD02 Register inspection address has been changed
22 Oct 2009 TM01 Termination of appointment of Rupert Bell as a director
22 Oct 2009 AP01 Appointment of Chris Fitzgerald as a director
19 May 2009 395 Particulars of a mortgage or charge / charge no: 2
09 May 2009 288b Appointment terminated secretary philsec LIMITED
09 May 2009 288a Director appointed rupert thomas ingress bell
09 May 2009 288a Secretary appointed celia linda whitten
09 May 2009 288a Director appointed donald stuart nicol
09 May 2009 88(2) Ad 02/04/09\gbp si 196@0.25=49\gbp ic 51/100\
22 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
21 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 01/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Apr 2009 122 S-div
21 Apr 2009 88(2) Ad 31/03/09\gbp si 200@0.25=50\gbp ic 1/51\