- Company Overview for ZEBRAMARSH LIMITED (07451669)
- Filing history for ZEBRAMARSH LIMITED (07451669)
- People for ZEBRAMARSH LIMITED (07451669)
- Charges for ZEBRAMARSH LIMITED (07451669)
- More for ZEBRAMARSH LIMITED (07451669)
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 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association | |
14 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2011 | AP01 | Appointment of Mr Adam Kenneth Lumley as a director | |
14 Apr 2011 | AP01 | Appointment of Gary James Roebuck as a director | |
12 Apr 2011 | AP01 | Appointment of Mr William Mark Walker as a director | |
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Mar 2011 | AP01 | Appointment of David Warwick Symondson as a director | |
10 Mar 2011 | AP01 | Appointment of Charles Elkington as a director | |
03 Mar 2011 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
03 Mar 2011 | TM01 | Termination of appointment of David Pudge as a director | |
03 Mar 2011 | TM01 | Termination of appointment of Adrian Levy as a director | |
03 Mar 2011 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 March 2011 | |
03 Mar 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
25 Nov 2010 | NEWINC | Incorporation |