Advanced company searchLink opens in new window

EXHAMPS ZENC LIMITED

Company number 05402407

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Dec 2009 AUD Auditor's resignation
08 Oct 2009 CH01 Director's details changed for Simon Lawrence Perry on 7 October 2009
08 Oct 2009 CH01 Director's details changed for Nicholas Charles Sharp on 7 October 2009
08 Oct 2009 CH01 Director's details changed for Andrew Timothy Jenkinson on 7 October 2009
08 Oct 2009 CH03 Secretary's details changed for Christina Hong Ye on 7 October 2009
16 May 2009 288b Appointment Terminated Secretary simon perry
16 May 2009 288b Appointment Terminated Director frans campher
16 May 2009 288a Secretary appointed christina hong ye
16 May 2009 288a Director appointed nicholas charles sharp
16 May 2009 288a Director appointed andrew timothy jenkinson
16 May 2009 287 Registered office changed on 16/05/2009 from 70 st mary axe london EC3A 8BD
13 May 2009 363a Return made up to 23/03/09; full list of members
13 May 2009 353 Location of register of members
30 Apr 2009 AA Accounts made up to 31 December 2008
31 Oct 2008 AA Accounts made up to 31 December 2007
29 Apr 2008 363a Return made up to 23/03/08; full list of members
29 Oct 2007 AA Accounts made up to 31 December 2006
14 May 2007 363a Return made up to 23/03/07; full list of members
27 Jan 2007 287 Registered office changed on 27/01/07 from: 37-39 lime street london EC3M 7AY
27 Jan 2007 288c Secretary's particulars changed;director's particulars changed
06 Nov 2006 AA Accounts made up to 31 December 2005
29 Jun 2006 288b Secretary resigned
29 Jun 2006 288a New secretary appointed
17 May 2006 363a Return made up to 23/03/06; full list of members
24 Jun 2005 225 Accounting reference date shortened from 31/03/06 to 31/12/05