Advanced company searchLink opens in new window

AUTOCUE GROUP LIMITED

Company number 05308758

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 Jun 2010 SH01 Statement of capital following an allotment of shares on 10 June 2010
  • GBP 401.32
18 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
14 Jun 2010 SH01 Statement of capital following an allotment of shares on 7 April 2010
  • GBP 111.00
03 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Mar 2010 AP03 Appointment of Mr Kenneth Kurankyi Appiah as a secretary
29 Mar 2010 TM02 Termination of appointment of Simon Philips as a secretary
16 Mar 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Frank Hyman on 9 December 2009
09 Mar 2010 TM01 Termination of appointment of Edward Mallinckrodt as a director
05 Feb 2010 AD01 Registered office address changed from Unit 3 Puma Trade Park 145 Morden Road Mitcham Surrey CR4 4DG on 5 February 2010
13 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
26 Feb 2009 AA Accounts for a small company made up to 31 May 2008
30 Jan 2009 363a Return made up to 09/12/08; full list of members
09 Jan 2009 363a Return made up to 09/12/07; no change of members
17 Dec 2008 288c Director's change of particulars / franklyn hyman / 01/09/2007
01 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Jul 2008 288b Appointment terminated director kieran smith
15 May 2008 88(2) Ad 30/04/08\gbp si 100@0.01=1\gbp ic 100/101\
15 May 2008 123 Nc inc already adjusted 30/04/08
15 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 May 2008 395 Particulars of a mortgage or charge / charge no: 5
08 May 2008 395 Particulars of a mortgage or charge / charge no: 6