DUALGLO TECHNOLOGY PLC

Company Documents

DateDescription
14/03/1714 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/12/1614 December 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
DAVID MERRITT & ASSOCIATES LTD
27A HIGH STREET
WOOTTON BASSETT
WILTSHIRE
SN4 7AF

View Document

10/12/1410 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/12/1410 December 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/12/1410 December 2014 STATEMENT OF AFFAIRS/4.19

View Document

14/03/1414 March 2014 CURREXT FROM 30/11/2013 TO 31/05/2014

View Document

20/12/1320 December 2013 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

25/09/1325 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

08/10/128 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

11/10/1111 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

03/06/113 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BAILLIE / 19/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 SAIL ADDRESS CREATED

View Document

06/09/106 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

09/02/109 February 2010 18/12/09 STATEMENT OF CAPITAL GBP 822569

View Document

29/10/0929 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

17/06/0917 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

04/12/084 December 2008 DIRECTOR RESIGNED NIGEL MILTON

View Document

08/10/088 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 3 HOLMER TERRACE HOLMER HEREFORD HEREFORDSHIRE HR4 9RH

View Document

17/10/0717 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

24/07/0624 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

22/04/0522 April 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 185 ROSS ROAD HEREFORD HEREFORDSHIRE HR2 7RR

View Document

12/05/0412 May 2004 SHARES AGREEMENT OTC

View Document

02/03/042 March 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/03/042 March 2004 APPLICATION COMMENCE BUSINESS

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0319 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THE MINI MOVEMENT LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company