- Company Overview for ZYSTUR LIMITED (06443188)
- Filing history for ZYSTUR LIMITED (06443188)
- People for ZYSTUR LIMITED (06443188)
- More for ZYSTUR LIMITED (06443188)
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) |
---|---|---|---|
26 Nov 2010 | AD01 | Registered office address changed from , 1 Paper Mews, 330 High Street, Dorking, Surrey, RH4 2TU on 26 November 2010 | |
22 Apr 2010 | SH02 | Sub-division of shares on 10 February 2010 | |
22 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2010 | AD01 | Registered office address changed from , 140 Albion Street, Southwick, Brighton, BN42 4DP on 8 April 2010 | |
08 Apr 2010 | TM02 | Termination of appointment of Richard Turner as a secretary | |
08 Apr 2010 | TM02 | Termination of appointment of Gerald Clapp as a secretary | |
08 Apr 2010 | AP03 | Appointment of Debbie Susan Walpole as a secretary | |
08 Apr 2010 | AP01 | Appointment of Debbie Susan Walpole as a director | |
08 Apr 2010 | AP01 | Appointment of Kevin John Gollop as a director | |
08 Apr 2010 | AP01 | Appointment of Mark David Walpole as a director | |
08 Apr 2010 | AP01 | Appointment of Mr David Kenneth Michael Walpole as a director | |
08 Apr 2010 | AP01 | Appointment of Gerald Norman Clapp as a director | |
30 Mar 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
30 Sep 2009 | 288a | Secretary appointed mr richard john turner | |
26 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
28 Apr 2009 | 123 | Nc inc already adjusted 20/02/09 | |
28 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2009 | 363a | Return made up to 03/12/08; full list of members | |
19 Feb 2009 | 288c | Secretary's change of particulars / gerald clapp / 02/12/2008 | |
03 Dec 2007 | NEWINC | Incorporation |