Advanced company searchLink opens in new window

ZINETIC LIMITED

Company number 03775043

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)
27 Oct 2008 288a Secretary appointed mr david ross
27 Oct 2008 288b Appointment Terminated Director amir afzal
15 Jul 2008 288b Appointment Terminated Secretary perspective living property LIMITED
15 Jul 2008 288b Appointment Terminated Director david ross
09 Jul 2008 288a Director appointed mr amir afzal
25 Jun 2008 363a Return made up to 20/05/08; full list of members
05 Nov 2007 288b Secretary resigned
05 Nov 2007 288a New secretary appointed
20 Jun 2007 363s Return made up to 20/05/07; full list of members
04 Jun 2007 288a New secretary appointed
04 Jun 2007 288b Secretary resigned
05 Sep 2006 363s Return made up to 20/05/06; full list of members
05 Sep 2006 363(288) Director's particulars changed
10 Jul 2006 288c Director's particulars changed
22 May 2006 MA Memorandum and Articles of Association
15 May 2006 CERTNM Company name changed ectel (uk) LIMITED\certificate issued on 15/05/06
10 Apr 2006 288a New secretary appointed
10 Apr 2006 288b Secretary resigned
22 Feb 2006 287 Registered office changed on 22/02/06 from: 147A high street waltham cross hertfordshire EN8 7AP
17 Feb 2006 288a New secretary appointed
17 Feb 2006 288a New director appointed
14 Feb 2006 288b Director resigned
14 Feb 2006 288b Secretary resigned;director resigned
29 Dec 2005 AA Total exemption small company accounts made up to 30 September 2005
24 May 2005 363s Return made up to 20/05/05; full list of members