Advanced company searchLink opens in new window

ZOTEFOAMS PLC

Company number 02714645

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)
13 Feb 2012 AP03 Appointment of Mr James William Kindell as a secretary
13 Feb 2012 CH01 Director's details changed for David Burns Stirling on 17 December 2011
13 Feb 2012 TM02 Termination of appointment of Clifford Hurst as a secretary
10 Jan 2012 CH01 Director's details changed for David Burns Stirling on 17 December 2011
20 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Sep 2011 AP01 Appointment of Marie-Louise Clayton as a director
30 Aug 2011 AP01 Appointment of Mr Alex Walker as a director
24 Aug 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
23 Aug 2011 CH01 Director's details changed for Clifford Graham Hurst on 4 May 2010
23 Aug 2011 CH01 Director's details changed for Mr Roger Hardman Lawson on 4 May 2010
23 Aug 2011 CH03 Secretary's details changed for Clifford Graham Hurst on 4 May 2010
23 Aug 2011 CH01 Director's details changed for Richard Clowes on 4 May 2010
23 Aug 2011 CH01 Director's details changed for Nigel Grant Howard on 4 May 2010
26 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2011 AA Group of companies' accounts made up to 31 December 2010
09 Feb 2011 TM01 Termination of appointment of David Campbell as a director
09 Sep 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
22 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
20 May 2010 MEM/ARTS Memorandum and Articles of Association
20 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
20 May 2010 CC04 Statement of company's objects
12 Apr 2010 CH01 Director's details changed for David Burns Stirling on 14 January 2010
14 Jan 2010 CH01 Director's details changed for David Burns Stirling on 14 January 2010
12 Dec 2009 AD03 Register(s) moved to registered inspection location
12 Dec 2009 AD02 Register inspection address has been changed