Advanced company searchLink opens in new window

ZTC LIMITED

Company number 03645220

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)
13 Jan 2004 288b Secretary resigned
12 Jan 2004 363s Return made up to 06/10/03; full list of members
09 Jan 2004 AA Full accounts made up to 31 December 2002
07 Jan 2004 CERTNM Company name changed geomechanical foundations (south west) LTD.\certificate issued on 07/01/04
18 Dec 2003 288a New secretary appointed;new director appointed
25 Nov 2003 395 Particulars of mortgage/charge
06 Nov 2002 363s Return made up to 06/10/02; full list of members
06 Nov 2002 363(288) Director's particulars 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 DocumentDirector's particulars changed
11 Oct 2002 AA Accounts for a small company made up to 31 December 2001
23 Oct 2001 363s Return made up to 06/10/01; full list of members
23 Oct 2001 363(288) Director's particulars 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 DocumentDirector's particulars changed
30 May 2001 287 Registered office changed on 30/05/01 from: the old bakery high street, pensford bristol avon BS39 4BQ
30 May 2001 AA Accounts for a small company made up to 31 December 2000
15 Dec 2000 363s Return made up to 06/10/00; full list of members
15 Dec 2000 363(288) Director's particulars 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 DocumentDirector's particulars changed
28 Nov 2000 225 Accounting reference date extended from 31/10/00 to 31/12/00
28 Jun 2000 AA Accounts made up to 31 October 1999
26 Apr 2000 288a New secretary appointed
26 Apr 2000 288b Secretary resigned
25 Apr 2000 363s Return made up to 06/10/99; full list of members
25 Apr 2000 363(288) Secretary's particulars 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 DocumentSecretary's particulars changed
07 Mar 2000 288a New director appointed
07 Mar 2000 288b Director resigned
07 Mar 2000 287 Registered office changed on 07/03/00 from: 701 d tudor estate abbey road london NW10 7UY
16 Feb 2000 CERTNM Company name changed guardian foundations (south west region) LIMITED\certificate issued on 17/02/00