- Company Overview for ZOOOM HOLDINGS (UK) LIMITED (04812536)
- Filing history for ZOOOM HOLDINGS (UK) LIMITED (04812536)
- People for ZOOOM HOLDINGS (UK) LIMITED (04812536)
- Charges for ZOOOM HOLDINGS (UK) LIMITED (04812536)
- More for ZOOOM HOLDINGS (UK) LIMITED (04812536)
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) |
---|---|---|---|
21 Jul 2011 | MG06 | Particulars of a charge subject to which a property has been acquired / charge no: 9 | |
12 Jul 2011 | TM01 | Termination of appointment of Kevin Appleton as a director | |
29 Dec 2010 | TM01 | Termination of appointment of Andrew Wright as a director | |
29 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
03 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
13 Jan 2010 | AA | Group of companies' accounts made up to 31 December 2008 | |
04 Jan 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Alan Stuart Merrell on 1 October 2009 | |
31 Dec 2009 | CH03 | Secretary's details changed for Alan Stuart Merrell on 1 October 2009 | |
31 Dec 2009 | CH01 | Director's details changed for Mark David Johnson on 1 October 2009 | |
31 Dec 2009 | CH01 | Director's details changed for Kevin Andrew Appleton on 1 October 2009 | |
31 Dec 2009 | CH01 | Director's details changed for Mr Andrew Wright on 1 October 2009 | |
31 Dec 2009 | CH01 | Director's details changed for Adam John Rochelle on 1 October 2009 | |
28 Nov 2009 | TM01 | Termination of appointment of Robert Mcmeeking as a director | |
27 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
27 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
24 Apr 2009 | 353 | Location of register of members | |
06 Jan 2009 | 363a | Return made up to 02/12/08; full list of members | |
31 Oct 2008 | CERTNM | Company name changed lavendon access services (uk) LIMITED\certificate issued on 31/10/08 | |
21 Oct 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
23 Sep 2008 | 395 | Duplicate mortgage certificatecharge no:5 | |
22 Sep 2008 | 123 | Nc inc already adjusted 10/12/07 | |
22 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2008 | 88(2) | Ad 10/12/07\gbp si 9703517@1=9703517\gbp ic 19349588/29053105\ | |
20 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 |