- Company Overview for ZONEMARK LIMITED (02391463)
- Filing history for ZONEMARK LIMITED (02391463)
- People for ZONEMARK LIMITED (02391463)
- Charges for ZONEMARK LIMITED (02391463)
- More for ZONEMARK LIMITED (02391463)
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) |
---|---|---|---|
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Nov 2010 | TM01 | Termination of appointment of Gary Silcock as a director | |
29 Jul 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
30 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
18 Aug 2009 | 363a | Return made up to 02/06/09; full list of members | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
14 May 2009 | 288b | Appointment terminate, director gary brian silcock logged form | |
09 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
28 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Apr 2009 | 288a | Secretary appointed catherine dawn lewis | |
21 Apr 2009 | 288a | Director appointed nigel silcock logged form | |
01 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
01 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
26 Feb 2009 | 288a | Secretary appointed miss catherine lewis | |
26 Feb 2009 | 288a | Director appointed mr nigel silcock | |
26 Feb 2009 | 288b | Appointment terminated secretary kevin breen | |
26 Feb 2009 | 288b | Appointment terminated director gary silcock | |
28 Nov 2008 | 288b | Appointment terminated director kevin breen | |
10 Jul 2008 | 363a | Return made up to 02/06/08; full list of members | |
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from unit 32 heming road washford industrial estate redditch B98 0DW | |
09 Jul 2008 | 190 | Location of debenture register | |
09 Jul 2008 | 353 | Location of register of members | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 |