- Company Overview for ZINC MEDIA HOLDINGS GROUP LIMITED (04512506)
- Filing history for ZINC MEDIA HOLDINGS GROUP LIMITED (04512506)
- People for ZINC MEDIA HOLDINGS GROUP LIMITED (04512506)
- Charges for ZINC MEDIA HOLDINGS GROUP LIMITED (04512506)
- More for ZINC MEDIA HOLDINGS GROUP LIMITED (04512506)
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) |
---|---|---|---|
17 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
17 Jul 2008 | AUD | Auditor's resignation | |
14 Jul 2008 | 288a | Director and secretary appointed nitil patel | |
14 Jul 2008 | 287 | Registered office changed on 14/07/2008 from old brewery court 156 sandyford road newcastle upon tyne tyne & wear NE2 1XG | |
05 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
04 Jul 2008 | AA | Full accounts made up to 30 September 2007 | |
18 Jun 2008 | MEM/ARTS | Memorandum and Articles of Association | |
02 Nov 2007 | 287 | Registered office changed on 02/11/07 from: 1ST floor image house 17 carliol square newcastle upon tyne NE1 6UQ | |
27 Oct 2007 | 288a | New director appointed | |
10 Sep 2007 | 288b | Director resigned | |
10 Sep 2007 | 288b | Director resigned | |
07 Sep 2007 | 363a | Return made up to 15/08/07; full list of members | |
07 Sep 2007 | 353 | Location of register of members | |
05 Apr 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
20 Dec 2006 | 88(2)R | Ad 06/12/06--------- £ si 1@1=1 £ ic 2/3 | |
26 Sep 2006 | 363s |
Return made up to 15/08/06; full list of members
|
|
14 Jul 2006 | 88(2)R | Ad 13/06/06--------- £ si 53@1=53 £ ic 2/55 | |
19 May 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
03 Apr 2006 | 287 | Registered office changed on 03/04/06 from: 1ST floor image house 17 carliol square newcastle upon tyne tyne & wear NE1 6UQ | |
20 Mar 2006 | 287 | Registered office changed on 20/03/06 from: the atmel building middle engine lane silverlink business park newcastle upon tyne tyne & wear NE28 9NZ | |
14 Dec 2005 | 288c | Director's particulars changed | |
20 Oct 2005 | 363a | Return made up to 15/08/05; full list of members | |
27 Sep 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
24 May 2005 | 288a | New director appointed |