- Company Overview for ZINCFRAME ESTATES LIMITED (05093058)
- Filing history for ZINCFRAME ESTATES LIMITED (05093058)
- People for ZINCFRAME ESTATES LIMITED (05093058)
- More for ZINCFRAME ESTATES LIMITED (05093058)
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) |
---|---|---|---|
05 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2009 | 363a | Return made up to 02/04/09; full list of members | |
28 Jul 2009 | 288c | Secretary's Change of Particulars / hipret LIMITED / 12/09/2008 / Date of Birth was: 06-Jan-2003, now: none; Forename was: , now: .; HouseName/Number was: 41, now: rosta house; Street was: greek street, now: 144 castle street; Area was: , now: edgeley; Post Code was: SK3 8AX, now: SK3 9JH | |
27 Jul 2009 | 288c | Director's Change of Particulars / gerardo castro rivera / 04/03/2008 / HouseName/Number was: la suiza costado e del colegio A6, now: la suiza costado e del colegio; Street was: , now: A6; Country was: , now: costa rica | |
13 Jun 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2008 | 287 | Registered office changed on 24/10/2008 from bank house 1 burlington road bristol BS6 6TJ | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from 41 greek street stockport cheshire SK3 8AX united kingdom | |
18 Sep 2008 | 288a | Secretary appointed hipret LIMITED | |
18 Sep 2008 | 288b | Appointment Terminated Secretary silkframe computers LIMITED | |
22 Apr 2008 | 288b | Appointment Terminated Director domenico salerno | |
11 Apr 2008 | 363a | Return made up to 02/04/08; full list of members | |
10 Apr 2008 | 287 | Registered office changed on 10/04/2008 from c/o downham morris mayer & co 45-49 greek street stockport cheshire SK3 8AX | |
04 Apr 2008 | 288b | Appointment Terminated Director cupred LIMITED | |
12 Mar 2008 | 288a | Director appointed gerardo castro rivera | |
27 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
21 Jan 2008 | 288a | New director appointed | |
16 Jan 2008 | 288a | New director appointed | |
19 Apr 2007 | 363a | Return made up to 02/04/07; full list of members | |
16 Oct 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
09 Oct 2006 | 288b | Director resigned | |
22 Jun 2006 | 288a | New director appointed |