Advanced company searchLink opens in new window

ZEBRA ELECTRONICS LIMITED

Company number 03033478

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)
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
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
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
  • 363(288) ‐ Director's particulars changed
20 May 1997 363s Return made up to 15/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
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