Advanced company searchLink opens in new window

ZENITH BUSINESS VILLAGE (DEVCO) LTD.

Company number 06364226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 2009 287 Registered office changed on 16/02/2009 from hadrian house beaminster way east newcastle upon tyne NE3 2ER
16 Feb 2009 288a Secretary appointed mrs elaine devine
16 Feb 2009 288b Appointment terminated director kenneth brown
16 Feb 2009 288b Appointment terminated secretary richard brown
22 Jan 2009 288b Appointment terminated director andrew harris
25 Nov 2008 363a Return made up to 07/09/08; full list of members
25 Nov 2008 287 Registered office changed on 25/11/2008 from 1 south preston office village cuerden way bamber bridge preston lancashire PR5 6BL
10 Sep 2008 288a Director appointed duncan richard mcgregor
10 Sep 2008 88(2) Ad 29/08/08\gbp si 506@1=506\gbp ic 202/708\
10 Sep 2008 MEM/ARTS Memorandum and Articles of Association
10 Sep 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Aug 2008 88(2) Ad 07/09/07-30/09/08\gbp si 201@1=201\gbp ic 1/202\
05 Aug 2008 123 Nc inc already adjusted 21/07/08
05 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Jul 2008 288b Appointment terminated secretary alison morris
29 Jul 2008 287 Registered office changed on 29/07/2008 from hadrian house beaminster way east newcastle upon tyne NE3 2ER
17 Jul 2008 287 Registered office changed on 17/07/2008 from preston technology management centre, marsh lane preston lancashire PR1 8UQ
07 May 2008 288a Director and secretary appointed richard norman mills brown
07 May 2008 288a Director appointed kenneth brown
07 Sep 2007 NEWINC Incorporation