- Company Overview for ZETMAN LTD (05844197)
- Filing history for ZETMAN LTD (05844197)
- People for ZETMAN LTD (05844197)
- Charges for ZETMAN LTD (05844197)
- Insolvency for ZETMAN LTD (05844197)
- More for ZETMAN LTD (05844197)
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) |
---|---|---|---|
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Mr George Brandie on 12 June 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Mr James Herbert on 12 June 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Mr David Wyllie on 12 June 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Mr Wai Lok Ip on 12 June 2010 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Feb 2010 | AD01 | Registered office address changed from 6 Lower Woodspeen Court Woodspeen Newbury Berkshire RG20 8BL United Kingdom on 23 February 2010 | |
23 Jun 2009 | 363a | Return made up to 12/06/09; full list of members | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from 1 carnegie road newbury berkshire RG14 5DJ | |
07 Aug 2008 | 363a | Return made up to 12/06/08; full list of members | |
06 Aug 2008 | 288b | Appointment terminated secretary christopher chidley | |
06 Aug 2008 | 288c | Director's change of particulars / george brandle / 06/08/2008 | |
27 Mar 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
25 Mar 2008 | 288a | Director appointed wai lok ip | |
25 Mar 2008 | 288a | Director appointed james herbert | |
25 Mar 2008 | 288a | Director appointed george brandle | |
25 Sep 2007 | 225 | Accounting reference date extended from 30/06/07 to 31/07/07 | |
03 Sep 2007 | 88(2)R | Ad 20/08/07--------- £ si 48@1=48 £ ic 52/100 | |
05 Jul 2007 | 363a | Return made up to 12/06/07; full list of members | |
05 Jul 2007 | 288c | Director's particulars changed | |
19 Apr 2007 | 395 | Particulars of mortgage/charge |