- Company Overview for ZAMPELL LIMITED (NI006350)
- Filing history for ZAMPELL LIMITED (NI006350)
- People for ZAMPELL LIMITED (NI006350)
- Charges for ZAMPELL LIMITED (NI006350)
- More for ZAMPELL LIMITED (NI006350)
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) |
---|---|---|---|
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
20 Apr 2012 | CH01 | Director's details changed for Mr John Stirling Corbet on 31 January 2012 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Jun 2011 | CERTNM |
Company name changed cobb refractories LIMITED\certificate issued on 09/06/11
|
|
20 May 2011 | CONNOT | Change of name notice | |
20 Apr 2011 | AP01 | Appointment of Mr Steven Andrew Lloyd as a director | |
24 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 11 March 2011
|
|
14 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for John Stirling Corbet on 25 January 2010 | |
26 Jan 2010 | CH03 | Secretary's details changed for Graeme Stirling Corbet on 25 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Graeme Stirling Corbet on 25 January 2010 | |
09 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Jan 2009 | 371S(NI) | 31/12/08 annual return shuttle | |
08 Sep 2008 | AC(NI) | 31/12/07 annual accts |