Advanced company searchLink opens in new window

Z-TECH CONTROL SYSTEMS LIMITED

Company number 03353499

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 Jan 2005 88(2)R Ad 10/12/04--------- £ si 9980@1=9980 £ ic 20/10000
06 Jan 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Jan 2005 123 £ nc 1000/100000 10/12/04
26 Nov 2004 395 Particulars of mortgage/charge
24 Sep 2004 AA Total exemption small company accounts made up to 30 April 2004
01 Jun 2004 288a New director appointed
05 May 2004 363s Return made up to 16/04/04; full list of members
26 Mar 2004 AAMD Amended accounts made up to 30 April 2003
14 Oct 2003 AA Accounts for a small company made up to 30 April 2003
04 Jun 2003 288b Secretary resigned;director resigned
04 Jun 2003 288a New secretary appointed
04 May 2003 363s Return made up to 16/04/03; full list of members
20 Dec 2002 AA Total exemption small company accounts made up to 30 April 2002
05 Jun 2002 363s Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
27 Apr 2002 395 Particulars of mortgage/charge
15 Nov 2001 AA Total exemption full accounts made up to 30 April 2001
27 Sep 2001 CERTNM Company name changed z-tech dyno services LIMITED\certificate issued on 27/09/01
01 Jun 2001 363s Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
22 Mar 2001 288b Director resigned
22 Mar 2001 288b Secretary resigned
22 Mar 2001 288a New secretary appointed;new director appointed
22 Mar 2001 288a New director appointed
07 Mar 2001 88(2)R Ad 01/03/01--------- £ si 1@1=1 £ ic 19/20