Advanced company searchLink opens in new window

ZIRAX LIMITED

Company number 05533825

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)
23 Mar 2011 AP01 Appointment of Mr Valery Andosov as a director
01 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
01 Nov 2010 CH01 Director's details changed for Sergey Valentinovich Belichenko on 9 October 2010
01 Nov 2010 CH01 Director's details changed for Mikhail Baranov on 9 October 2010
31 Aug 2010 AD01 Registered office address changed from 68 Lombard Street London EC3V 9LJ on 31 August 2010
02 Aug 2010 AP04 Appointment of Clyde Secretaries Limited as a secretary
02 Aug 2010 TM02 Termination of appointment of Sergey Belichenko as a secretary
30 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
18 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re app dirs/company business 29/07/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Mar 2010 TM01 Termination of appointment of James Oliver as a director
11 Mar 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Mar 2010 MAR Re-registration of Memorandum and Articles
11 Mar 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
11 Mar 2010 RR02 Re-registration from a public company to a private limited company
09 Mar 2010 AP01 Appointment of Sergey Valentinovich Belichenko as a director
09 Mar 2010 AP03 Appointment of Sergey Valentinovich Belichenko as a secretary
09 Mar 2010 TM01 Termination of appointment of David Wood as a director
09 Mar 2010 TM01 Termination of appointment of Mikhail Petrushin as a director
09 Mar 2010 TM01 Termination of appointment of John Dunphy as a director
09 Mar 2010 TM02 Termination of appointment of John Dunphy as a secretary
18 Feb 2010 AD02 Register inspection address has been changed
25 Nov 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
10 Sep 2009 MISC Resignation of auditors
03 Aug 2009 AA Group of companies' accounts made up to 31 December 2008
30 Jan 2009 363a Return made up to 09/10/08; bulk list available separately