- Company Overview for ZORBA DELICACIES LIMITED (03205254)
- Filing history for ZORBA DELICACIES LIMITED (03205254)
- People for ZORBA DELICACIES LIMITED (03205254)
- Charges for ZORBA DELICACIES LIMITED (03205254)
- More for ZORBA DELICACIES LIMITED (03205254)
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) |
---|---|---|---|
31 Mar 1998 | 288a | New director appointed | |
27 Mar 1998 | AA | Full accounts made up to 30 September 1997 | |
21 Aug 1997 | 363a | Return made up to 30/05/97; full list of members | |
07 Aug 1997 | 287 | Registered office changed on 07/08/97 from: 349C high road wood green london N22 4JA | |
21 Jul 1997 | 288a | New secretary appointed;new director appointed | |
15 Jul 1997 | 288b | Secretary resigned | |
15 Jul 1997 | 288b | Secretary resigned | |
15 May 1997 | 288b | Director resigned | |
12 Sep 1996 | 288 | New director appointed | |
12 Sep 1996 | 288 | New secretary appointed;new director appointed | |
12 Sep 1996 | 288 | Director resigned | |
12 Sep 1996 | 288 | Director resigned | |
12 Sep 1996 | 155(6)a | Declaration of assistance for shares acquisition | |
12 Sep 1996 | RESOLUTIONS |
Resolutions
|
|
28 Aug 1996 | AUD | Auditor's resignation | |
21 Aug 1996 | 395 | Particulars of mortgage/charge | |
20 Aug 1996 | CERTNM | Company name changed culter LIMITED\certificate issued on 20/08/96 | |
16 Aug 1996 | 395 | Particulars of mortgage/charge | |
30 Jun 1996 | 190 | Location of debenture register | |
30 Jun 1996 | 288 | New director appointed | |
30 Jun 1996 | 288 | New director appointed | |
30 Jun 1996 | 288 | Secretary resigned | |
30 Jun 1996 | 288 | Director resigned | |
30 Jun 1996 | RESOLUTIONS |
Resolutions
|
|
30 Jun 1996 | 353 | Location of register of members |