- Company Overview for E-ZDATA LIMITED (03589172)
- Filing history for E-ZDATA LIMITED (03589172)
- People for E-ZDATA LIMITED (03589172)
- Charges for E-ZDATA LIMITED (03589172)
- More for E-ZDATA LIMITED (03589172)
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) |
---|---|---|---|
09 Jan 2001 | 288c | Director's particulars changed | |
08 Sep 2000 | 287 | Registered office changed on 08/09/00 from: bath & west buildings lower bristol road bath avon BA2 3BD | |
05 Sep 2000 | 363s | Return made up to 29/06/00; full list of members | |
25 Apr 2000 | AA | Full accounts made up to 31 December 1999 | |
21 Mar 2000 | 225 | Accounting reference date extended from 30/06/99 to 28/12/99 | |
11 Feb 2000 | 395 | Particulars of mortgage/charge | |
11 Feb 2000 | 288b | Director resigned | |
19 Nov 1999 | 287 | Registered office changed on 19/11/99 from: 1 bath and west buildings lower bristol road bath avon BA2 3BD | |
16 Nov 1999 | CERTNM | Company name changed kernel tweaks holdings LIMITED\certificate issued on 17/11/99 | |
02 Sep 1999 | 363s | Return made up to 29/06/99; full list of members | |
02 Sep 1999 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
08 Aug 1999 | 288b | Secretary resigned | |
08 Aug 1999 | 288a | New secretary appointed | |
08 Aug 1999 | 287 | Registered office changed on 08/08/99 from: 17 st peters terrace lower bristol road bath BA2 3BT | |
08 Aug 1999 | 88(2)R | Ad 29/06/99--------- £ si 100@1=100 £ ic 100/200 | |
04 Aug 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Oct 1998 | 288a | New director appointed | |
27 Oct 1998 | 288a | New director appointed | |
16 Oct 1998 | 288a | New director appointed | |
16 Oct 1998 | 288a | New director appointed | |
16 Oct 1998 | 88(2)R | Ad 09/10/98--------- £ si 98@1=98 £ ic 2/100 | |
14 Oct 1998 | 395 | Particulars of mortgage/charge | |
01 Oct 1998 | 288b | Secretary resigned | |
25 Sep 1998 | 288a | New secretary appointed | |
29 Jun 1998 | NEWINC | Incorporation |