Advanced company searchLink opens in new window

ZETTLER LIMITED

Company number 01130922

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)
08 Sep 1997 288a New director appointed
27 Aug 1997 287 Registered office changed on 27/08/97 from: zettler house pinner road northwood HA6 1DL
18 Aug 1997 288a New secretary appointed
18 Aug 1997 288b Secretary resigned;director resigned
29 Apr 1997 288b Director resigned
29 Apr 1997 225 Accounting reference date extended from 31/12/96 to 30/06/97
29 Apr 1997 288a New director appointed
29 Apr 1997 288a New director appointed
09 Apr 1997 88(2)R Ad 26/11/96--------- £ si 625000@1
09 Apr 1997 88(2)R Ad 21/12/92--------- £ si 249900@1
09 Apr 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
09 Apr 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
09 Apr 1997 123 Nc inc already adjusted 25/11/96
09 Apr 1997 123 Nc inc already adjusted 21/12/92
24 Mar 1997 288a New secretary appointed;new director appointed
24 Mar 1997 363b Return made up to 17/01/97; full list of members
02 Feb 1997 AA Full group accounts made up to 31 December 1995
25 Sep 1996 288 Secretary resigned;director resigned
18 Jun 1996 288 New secretary appointed
18 Jun 1996 288 Secretary resigned
01 Feb 1996 363s Return made up to 17/01/96; no change of members
08 Jan 1996 288 Director resigned;new director appointed
18 Jul 1995 AA Full group accounts made up to 31 December 1994
31 May 1995 288 Director resigned
25 Jan 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge