ZENITH LOGISTICS SERVICES (UK) LIMITED
Company number 07234185
- Company Overview for ZENITH LOGISTICS SERVICES (UK) LIMITED (07234185)
- Filing history for ZENITH LOGISTICS SERVICES (UK) LIMITED (07234185)
- People for ZENITH LOGISTICS SERVICES (UK) LIMITED (07234185)
- Charges for ZENITH LOGISTICS SERVICES (UK) LIMITED (07234185)
- More for ZENITH LOGISTICS SERVICES (UK) LIMITED (07234185)
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) |
---|---|---|---|
11 Apr 2012 | AP01 | Appointment of Mr Gary Cottom as a director | |
11 Apr 2012 | TM01 | Termination of appointment of Philip Brown as a director | |
01 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Dec 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
27 Oct 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 | |
18 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
16 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Apr 2011 | AP01 | Appointment of Philip Robert Brown as a director | |
08 Dec 2010 | TM01 | Termination of appointment of Peter Keates as a director | |
08 Dec 2010 | AD01 | Registered office address changed from Spring House Pwllmeyric Chepstow Gwent NP16 6LA on 8 December 2010 | |
29 Sep 2010 | AP01 | Appointment of Paul David Southern as a director | |
29 Sep 2010 | AP01 | Appointment of Peter James Keates as a director | |
08 Sep 2010 | AD01 | Registered office address changed from Riverside Court Beaufort Park Chepstow Gwent NP16 5UH United Kingdom on 8 September 2010 | |
26 Apr 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
26 Apr 2010 | NEWINC | Incorporation |