- Company Overview for CORNELIES-BARZEL-ZC LIMITED (06614128)
- Filing history for CORNELIES-BARZEL-ZC LIMITED (06614128)
- People for CORNELIES-BARZEL-ZC LIMITED (06614128)
- More for CORNELIES-BARZEL-ZC LIMITED (06614128)
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) |
---|---|---|---|
14 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
03 Jun 2009 | 288c | Director's change of particulars / betty moore / 13/06/2008 | |
14 Oct 2008 | 225 | Accounting reference date extended from 30/06/2009 to 30/11/2009 | |
08 Oct 2008 | 287 | Registered office changed on 08/10/2008 from 21 vision centre 5 eastern way bury st edmunds suffolk IP32 7AB | |
07 Oct 2008 | 287 | Registered office changed on 07/10/2008 from 29 hillside brandon suffolk IP27 0NN united kingdom | |
27 Jun 2008 | 288b | Appointment terminated secretary more than accounts | |
27 Jun 2008 | 287 | Registered office changed on 27/06/2008 from 21 vision centre 5 eastern way bury st edmunds suffolk IP32 7AB united kingdom | |
17 Jun 2008 | 288a | Secretary appointed more than accounts | |
16 Jun 2008 | 288b | Appointment terminated secretary linda reynolds | |
13 Jun 2008 | 288a | Director appointed mrs betty moore | |
09 Jun 2008 | NEWINC | Incorporation |