- Company Overview for ZECO ENERGY LIMITED (07917924)
- Filing history for ZECO ENERGY LIMITED (07917924)
- People for ZECO ENERGY LIMITED (07917924)
- Charges for ZECO ENERGY LIMITED (07917924)
- More for ZECO ENERGY LIMITED (07917924)
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) |
---|---|---|---|
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
07 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 24 December 2013
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Sep 2013 | TM01 | Termination of appointment of Michael Harkus as a director | |
06 Mar 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
30 Jan 2013 | AA01 | Current accounting period extended from 31 January 2013 to 31 May 2013 | |
30 Jan 2013 | AD01 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB United Kingdom on 30 January 2013 | |
17 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 7 December 2012
|
|
17 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2012 | SH02 | Sub-division of shares on 7 December 2012 | |
17 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2012 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 6 December 2012 | |
03 Dec 2012 | AP01 | Appointment of Mr Michael Harkus as a director | |
27 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 28 August 2012
|
|
08 Jun 2012 | AP01 | Appointment of Jonathan Richard Kent as a director | |
08 Jun 2012 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary | |
08 Jun 2012 | TM01 | Termination of appointment of Andrew Davison as a director | |
08 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2012
|
|
02 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Mar 2012 | CERTNM |
Company name changed timec 1350 LIMITED\certificate issued on 06/03/12
|
|
20 Jan 2012 | NEWINC | Incorporation |