- Company Overview for Z-TECH CONTROL SYSTEMS LIMITED (03353499)
- Filing history for Z-TECH CONTROL SYSTEMS LIMITED (03353499)
- People for Z-TECH CONTROL SYSTEMS LIMITED (03353499)
- Charges for Z-TECH CONTROL SYSTEMS LIMITED (03353499)
- More for Z-TECH CONTROL SYSTEMS LIMITED (03353499)
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) |
---|---|---|---|
15 Jan 2013 | AA | Accounts for a medium company made up to 30 April 2012 | |
15 Jan 2013 | TM01 | Termination of appointment of Anne Miller as a director | |
15 Jan 2013 | TM01 | Termination of appointment of Jeremy Thorn as a director | |
05 Jan 2013 | AP01 | Appointment of Michael Andrew Tempset as a director | |
29 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
29 May 2012 | CH01 | Director's details changed for William John Oliver on 16 April 2012 | |
29 May 2012 | CH01 | Director's details changed for Michael Swinhoe on 16 April 2012 | |
29 May 2012 | CH01 | Director's details changed for Jeremy Douglas Bull on 16 April 2012 | |
29 May 2012 | CH01 | Director's details changed for Patrick Robert Heaton on 16 April 2012 | |
29 May 2012 | CH03 | Secretary's details changed for Michael Swinhoe on 16 April 2012 | |
21 Dec 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
02 Sep 2011 | SH06 |
Cancellation of shares. Statement of capital on 2 September 2011
|
|
02 Sep 2011 | SH03 | Purchase of own shares. | |
15 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
12 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
13 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
18 Feb 2011 | TM01 | Termination of appointment of Colin Weir as a director | |
26 Nov 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
29 Oct 2010 | AP01 | Appointment of Jeremy Gordon Thorn as a director | |
29 Oct 2010 | AP01 | Appointment of Anne Tregoning Miller as a director | |
12 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 |