- Company Overview for ZAMBON UK LIMITED (04005203)
- Filing history for ZAMBON UK LIMITED (04005203)
- People for ZAMBON UK LIMITED (04005203)
- Charges for ZAMBON UK LIMITED (04005203)
- More for ZAMBON UK LIMITED (04005203)
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) |
---|---|---|---|
18 Sep 2012 | AAMD | Amended full accounts made up to 31 December 2011 | |
11 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
11 Nov 2010 | AP01 | Appointment of Mr John Angus Atwill as a director | |
11 Nov 2010 | TM01 | Termination of appointment of Graham Tranter as a director | |
06 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
25 May 2010 | AP01 | Appointment of Mr Simon Mcguire as a director | |
25 May 2010 | TM01 | Termination of appointment of John Atwill as a director | |
08 Oct 2009 | AUD | Auditor's resignation | |
30 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
01 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
01 Jun 2009 | 190 | Location of debenture register | |
01 Jun 2009 | 353 | Location of register of members | |
01 Jun 2009 | 287 | Registered office changed on 01/06/2009 from, philips centre guildford business park, guildford, surrey, GU2 8XH | |
16 Mar 2009 | 225 | Accounting reference date extended from 30/06/2008 to 31/12/2008 | |
16 Mar 2009 | 288a | Secretary appointed martin robert armstrong | |
16 Mar 2009 | 288a | Director appointed john angus atwill | |
16 Mar 2009 | 288b | Appointment terminated director martin armstrong | |
16 Mar 2009 | 288b | Appointment terminated secretary dorita pishko | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from, chichester business park, city fields way, tangmere, chichester, west sussex, PO20 2FT | |
21 Jan 2009 | 288a |
Director appointed graham tranter
|
|
21 Jan 2009 | 288a | Director appointed martin robert armstrong |