Advanced company searchLink opens in new window

ZUTON PROFESSIONAL PROPERTY SERVICES LIMITED

Company number 02855352

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)
25 Sep 1995 363s Return made up to 21/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
03 Nov 1994 363s Return made up to 21/09/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 21/09/94; full list of members
15 Sep 1994 225(1) Accounting reference date extended from 30/09 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 30/09 to 31/12
13 Apr 1994 288 Secretary resigned;new secretary appointed
23 Feb 1994 224 Accounting reference date notified as 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/09
21 Jan 1994 CERTNM Company name changed m & j mundays LIMITED\certificate issued on 24/01/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed m & j mundays LIMITED\certificate issued on 24/01/94
21 Jan 1994 CERTNM Company name changed\certificate issued on 21/01/94
15 Oct 1993 288 Director resigned;new director appointed
15 Oct 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
15 Oct 1993 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
15 Oct 1993 287 Registered office changed on 15/10/93 from: 33 crwys road cardiff CF2 4YF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/10/93 from: 33 crwys road cardiff CF2 4YF
15 Oct 1993 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
15 Oct 1993 123 £ nc 100/1000 29/09/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 100/1000 29/09/93
15 Oct 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
08 Oct 1993 CERTNM Company name changed betta express services LIMITED\certificate issued on 11/10/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed betta express services LIMITED\certificate issued on 11/10/93
08 Oct 1993 CERTNM Company name changed\certificate issued on 08/10/93
21 Sep 1993 NEWINC Incorporation