- Company Overview for ZENITH HYGIENE SYSTEMS LIMITED (03199148)
- Filing history for ZENITH HYGIENE SYSTEMS LIMITED (03199148)
- People for ZENITH HYGIENE SYSTEMS LIMITED (03199148)
- Charges for ZENITH HYGIENE SYSTEMS LIMITED (03199148)
- More for ZENITH HYGIENE SYSTEMS LIMITED (03199148)
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) |
---|---|---|---|
02 May 2014 | AP01 | Appointment of Mrs Alison Jane Pettitt as a director | |
12 Jun 2013 | AA | Full accounts made up to 28 February 2013 | |
12 Jun 2013 | TM01 | Termination of appointment of Michael Rayner as a director | |
12 Jun 2013 | AD02 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW | |
06 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
10 Jul 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
04 Jul 2012 | AA | Full accounts made up to 29 February 2012 | |
06 Jun 2012 | AP01 | Appointment of Rakesh Patel as a director | |
06 Jun 2012 | AP01 | Appointment of Bakhtiar Hanan as a director | |
08 May 2012 | TM01 | Termination of appointment of William Butler as a director | |
08 May 2012 | TM01 | Termination of appointment of Lee Dickinson as a director | |
16 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Sep 2011 | AA | Full accounts made up to 28 February 2011 | |
18 Jul 2011 | CH01 | Director's details changed for Colin Kenneth Fogarty on 28 June 2011 | |
21 Jun 2011 | TM01 | Termination of appointment of Arvinder Walia as a director | |
21 Jun 2011 | TM02 | Termination of appointment of Arvinder Walia as a secretary | |
13 Jun 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
18 May 2011 | TM01 | Termination of appointment of Anthony Cousins as a director | |
18 May 2011 | AP01 | Appointment of William Butler as a director |