- Company Overview for MZINC LIMITED (07130571)
- Filing history for MZINC LIMITED (07130571)
- People for MZINC LIMITED (07130571)
- Charges for MZINC LIMITED (07130571)
- Registers for MZINC LIMITED (07130571)
- More for MZINC LIMITED (07130571)
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) |
---|---|---|---|
28 May 2019 | AA01 | Current accounting period shortened from 30 January 2020 to 31 December 2019 | |
17 May 2019 | TM01 | Termination of appointment of Michael David Zybutz as a director on 1 May 2019 | |
16 May 2019 | AD01 | Registered office address changed from 14 David Mews London W1U 6EQ to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 16 May 2019 | |
16 May 2019 | AP04 | Appointment of Bupa Secretaries Limited as a secretary on 1 May 2019 | |
16 May 2019 | AP01 |
Appointment of Gabriela Pueyo Roberts as a director on 1 May 2019
|
|
16 May 2019 | AP01 | Appointment of Mr Ian David Wood as a director on 1 May 2019 | |
16 May 2019 | AP01 | Appointment of Mr Robin James Bryant as a director on 1 May 2019 | |
16 May 2019 | AP01 | Appointment of Mr Steven John Preddy as a director on 1 May 2019 | |
16 May 2019 | AP01 | Appointment of Mr Jake Stephen Hockley Wright as a director on 1 May 2019 | |
09 May 2019 | MR04 | Satisfaction of charge 071305710001 in full | |
02 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Jan 2016 | CH01 | Director's details changed for Dr Michael David Zybutz on 23 May 2015 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Sep 2015 | MR01 | Registration of charge 071305710001, created on 4 September 2015 | |
08 Jun 2015 | TM02 | Termination of appointment of Manchester Square Registrars Limited as a secretary on 15 May 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | CH04 | Secretary's details changed for Manchester Square Registrars Limited on 20 October 2014 |