- Company Overview for ZOOM HOLDING LIMITED (05777758)
- Filing history for ZOOM HOLDING LIMITED (05777758)
- People for ZOOM HOLDING LIMITED (05777758)
- Charges for ZOOM HOLDING LIMITED (05777758)
- Registers for ZOOM HOLDING LIMITED (05777758)
- More for ZOOM HOLDING LIMITED (05777758)
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) |
---|---|---|---|
02 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2010 | TM01 | Termination of appointment of Peter Helliwell as a director | |
04 Jul 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
02 Jul 2009 | 363a | Return made up to 01/07/09; full list of members | |
02 Jul 2009 | 353 | Location of register of members | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from 250 bishopsgate london EC2M 4AA | |
07 Jul 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
04 Jul 2008 | 363a | Return made up to 01/07/08; full list of members | |
01 Jul 2008 | 353 | Location of register of members | |
20 May 2008 | 363a | Return made up to 11/04/08; no change of members | |
13 Nov 2007 | 288a | New director appointed | |
13 Nov 2007 | 288a | New director appointed | |
07 Nov 2007 | 288b | Director resigned | |
29 May 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
21 May 2007 | 363a | Return made up to 11/04/07; full list of members | |
01 May 2007 | 353a | Location of register of members (non legible) | |
27 Apr 2007 | 288a | New secretary appointed | |
26 Apr 2007 | 288b | Secretary resigned | |
18 Feb 2007 | 88(2)R | Ad 24/07/06--------- £ si 49999@1=49999 £ ic 1/50000 | |
02 Nov 2006 | 395 | Particulars of mortgage/charge | |
18 Jul 2006 | 288a | New secretary appointed | |
18 Jul 2006 | 288a | New director appointed | |
18 Jul 2006 | 288a | New director appointed | |
11 Jul 2006 | 123 | Nc inc already adjusted 22/06/06 | |
11 Jul 2006 | RESOLUTIONS |
Resolutions
|