- Company Overview for ZERO SEAL SYSTEMS LIMITED (03406782)
- Filing history for ZERO SEAL SYSTEMS LIMITED (03406782)
- People for ZERO SEAL SYSTEMS LIMITED (03406782)
- More for ZERO SEAL SYSTEMS LIMITED (03406782)
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) |
---|---|---|---|
30 Mar 2016 | TM01 | Termination of appointment of Anshuman Mehrotra as a director on 30 March 2016 | |
05 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
05 Aug 2015 | CH01 | Director's details changed for Mark Antony Lockley on 5 August 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Michael Quinn on 5 August 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Rodney Malcolm Lovatt on 5 August 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Mr Gavin Thomas Peter Hogan on 5 August 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Mr Kenneth George Drake on 5 August 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Anshuman Mehrotra as a director on 1 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Elias Wexler as a director on 31 March 2015 | |
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
16 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
01 May 2013 | AP01 | Appointment of Mr Gavin Thomas Peter Hogan as a director | |
02 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
09 Mar 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
09 Nov 2011 | AP03 | Appointment of Mrs Mandy Elizabeth Greaves as a secretary | |
09 Nov 2011 | TM02 | Termination of appointment of Michael Quinn as a secretary | |
16 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
01 Jun 2011 | AD01 | Registered office address changed from , Unit 6 Ladford Covert, Seighford, Stafford, ST18 9QG on 1 June 2011 | |
24 Feb 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
13 Apr 2010 | AA | Accounts for a small company made up to 31 December 2009 |