- Company Overview for ZINETIC LIMITED (03775043)
- Filing history for ZINETIC LIMITED (03775043)
- People for ZINETIC LIMITED (03775043)
- Insolvency for ZINETIC LIMITED (03775043)
- More for ZINETIC LIMITED (03775043)
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 |