- Company Overview for ZEBRA ELECTRONICS LIMITED (03033478)
- Filing history for ZEBRA ELECTRONICS LIMITED (03033478)
- People for ZEBRA ELECTRONICS LIMITED (03033478)
- Charges for ZEBRA ELECTRONICS LIMITED (03033478)
- More for ZEBRA ELECTRONICS LIMITED (03033478)
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) |
---|---|---|---|
06 Dec 1999 | AA | Full accounts made up to 30 April 1999 | |
17 Sep 1999 | 287 | Registered office changed on 17/09/99 from: 17-21 dean street newcastle upon tyne tyne and wear NE1 1PQ | |
15 Apr 1999 | 363s |
Return made up to 15/03/99; full list of members
|
|
15 Apr 1999 | 288b | Director resigned | |
15 Apr 1999 | 288b | Director resigned | |
28 Jul 1998 | AA | Full accounts made up to 30 April 1998 | |
14 Apr 1998 | AA | Full accounts made up to 30 April 1997 | |
26 Mar 1998 | 363s |
Return made up to 15/03/98; no change of members
|
|
20 May 1997 | 363s |
Return made up to 15/03/97; full list of members
|
|
07 Mar 1997 | 287 | Registered office changed on 07/03/97 from: 83 glenthorn road jesmond newcastle upon tyne NF2 3HL | |
04 Mar 1997 | AA | Accounts for a small company made up to 30 April 1996 | |
09 Dec 1996 | 363b | Return made up to 15/03/96; full list of members | |
09 Dec 1996 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
09 Dec 1996 | 288c | Director's particulars changed | |
22 Nov 1996 | 88(2)R | Ad 01/04/96--------- £ si 2@1=2 £ ic 2/4 | |
29 Oct 1996 | 395 | Particulars of mortgage/charge | |
08 Aug 1996 | 288 | New director appointed | |
08 Aug 1996 | 288 | New director appointed | |
27 Mar 1995 | 224 | Accounting reference date notified as 30/04 | |
27 Mar 1995 | 288 | Director resigned;new director appointed | |
27 Mar 1995 | 288 | Secretary resigned;new secretary appointed;new director appointed | |
27 Mar 1995 | 288 | New director appointed | |
27 Mar 1995 | 287 | Registered office changed on 27/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF | |
15 Mar 1995 | NEWINC | Incorporation |