- Company Overview for ZENTEC SECURITY LIMITED (05642042)
- Filing history for ZENTEC SECURITY LIMITED (05642042)
- People for ZENTEC SECURITY LIMITED (05642042)
- Charges for ZENTEC SECURITY LIMITED (05642042)
- Insolvency for ZENTEC SECURITY LIMITED (05642042)
- More for ZENTEC SECURITY LIMITED (05642042)
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) |
---|---|---|---|
19 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 August 2014 | |
10 Sep 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Aug 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 May 2013 | 2.24B | Administrator's progress report to 17 April 2013 | |
28 Dec 2012 | F2.18 | Notice of deemed approval of proposals | |
11 Dec 2012 | 2.17B | Statement of administrator's proposal | |
31 Oct 2012 | AD01 | Registered office address changed from Marshall House 124 Middleton Road Morden SM4 6RW on 31 October 2012 | |
31 Oct 2012 | 2.12B | Appointment of an administrator | |
13 Sep 2012 | AR01 |
Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2012-09-13
|
|
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Apr 2010 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
16 Apr 2010 | TM02 | Termination of appointment of Denise Bruce as a secretary | |
16 Apr 2010 | TM01 | Termination of appointment of Roy Henley as a director | |
29 Mar 2010 | TM01 | Termination of appointment of Roy Henley as a director | |
12 Mar 2010 | AP01 | Appointment of Miss Maely Agyeman-Duah as a director | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Jul 2009 | 288b | Appointment terminated director johannes van der merwe | |
20 Mar 2009 | 363a | Return made up to 01/12/08; full list of members |