- Company Overview for ZENICA PROPERTIES LIMITED (05824897)
- Filing history for ZENICA PROPERTIES LIMITED (05824897)
- People for ZENICA PROPERTIES LIMITED (05824897)
- Charges for ZENICA PROPERTIES LIMITED (05824897)
- More for ZENICA PROPERTIES LIMITED (05824897)
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) |
---|---|---|---|
01 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2009 | 288b | Appointment terminated director and secretary mandeep busra | |
12 Jun 2009 | 288a | Secretary appointed balbinder kaur todd | |
22 May 2009 | 363a | Return made up to 22/05/09; full list of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 July 2007 | |
08 Oct 2008 | 363s | Return made up to 22/05/08; full list of members | |
28 Aug 2008 | 287 | Registered office changed on 28/08/2008 from, no 4 castle court 2, castlegate way, dudley, DY1 4RH | |
05 Feb 2008 | 287 | Registered office changed on 05/02/08 from: castle court 2, castlegate way, dudley, west midlands, DY1 4RH | |
14 Jun 2007 | 363a | Return made up to 22/05/07; full list of members | |
05 Jun 2007 | 287 | Registered office changed on 05/06/07 from: dartmouth house, sandwell road, west bromwich, B70 8TH | |
09 May 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
09 May 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
15 Feb 2007 | 225 | Accounting reference date extended from 31/05/07 to 31/07/07 | |
11 Oct 2006 | 395 | Particulars of mortgage/charge | |
27 Sep 2006 | 395 | Particulars of mortgage/charge | |
22 May 2006 | 288b | Secretary resigned | |
22 May 2006 | NEWINC | Incorporation |