- Company Overview for ZUNSPORT LIMITED (06238095)
- Filing history for ZUNSPORT LIMITED (06238095)
- People for ZUNSPORT LIMITED (06238095)
- Charges for ZUNSPORT LIMITED (06238095)
- More for ZUNSPORT LIMITED (06238095)
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) |
---|---|---|---|
29 Jan 2013 | SH10 | Particulars of variation of rights attached to shares | |
29 Jan 2013 | SH08 | Change of share class name or designation | |
29 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association | |
29 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 17 January 2013
|
|
11 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Sep 2012 | AP03 | Appointment of Matthew Craig Langston as a secretary | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Aug 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 December 2011 | |
26 Jun 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
31 May 2012 | AD01 | Registered office address changed from 36B Hall Lane Walsall Wood Walsall West Midlands WS9 9AS on 31 May 2012 | |
19 Jul 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
18 Apr 2011 | TM02 | Termination of appointment of Michael Hickman as a secretary | |
13 Apr 2011 | TM01 | Termination of appointment of Michael Hickman as a director | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Michael John Hickman on 1 October 2009 | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Aug 2009 | 225 | Accounting reference date extended from 31/05/2009 to 31/08/2009 | |
17 Jul 2009 | 363a | Return made up to 04/05/09; full list of members | |
13 Feb 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
28 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 May 2008 | 363a | Return made up to 04/05/08; full list of members | |
31 May 2007 | 287 | Registered office changed on 31/05/07 from: corner chambers 590A kingsbury road birmingham B24 9ND | |
31 May 2007 | 288a | New director appointed |