- Company Overview for ZONESPAN LIMITED (02855397)
- Filing history for ZONESPAN LIMITED (02855397)
- People for ZONESPAN LIMITED (02855397)
- Charges for ZONESPAN LIMITED (02855397)
- More for ZONESPAN LIMITED (02855397)
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) |
---|---|---|---|
27 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
27 Sep 2012 | AD01 | Registered office address changed from Europa Boulevard Gemini Business Park Westbrook Warrington Cheshire WA5 7YW on 27 September 2012 | |
20 Jun 2012 | AP01 | Appointment of Mr Peter Joseph Riordan as a director | |
19 Jun 2012 | TM01 | Termination of appointment of Gerard Gould as a director | |
19 Jun 2012 | TM02 | Termination of appointment of Gerard Gould as a secretary | |
11 Jun 2012 | AA | Accounts for a dormant company made up to 29 January 2012 | |
07 Jun 2012 | AP01 | Appointment of Mr Kevin Styles as a director | |
07 Jun 2012 | TM01 | Termination of appointment of Nicholas Wood as a director | |
03 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Nov 2011 | AA | Accounts for a dormant company made up to 30 January 2011 | |
09 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
09 Oct 2011 | AD02 | Register inspection address has been changed from C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House, 98 King Street Manchester M2 4WU United Kingdom | |
06 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
27 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
27 Sep 2010 | AD02 | Register inspection address has been changed | |
30 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Jan 2010 | CC04 | Statement of company's objects | |
26 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Nov 2009 | TM01 | Termination of appointment of Stuart Livingstone as a director | |
25 Nov 2009 | AP01 | Appointment of Mr Nicholas Alexander Lewis Wood as a director | |
08 Oct 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
22 Sep 2009 | AA | Accounts for a dormant company made up to 25 January 2009 | |
22 Sep 2009 | 225 | Accounting reference date extended from 31/12/2008 to 25/01/2009 |