- Company Overview for BLUE ZINC IT LTD (NI043881)
- Filing history for BLUE ZINC IT LTD (NI043881)
- People for BLUE ZINC IT LTD (NI043881)
- Charges for BLUE ZINC IT LTD (NI043881)
- More for BLUE ZINC IT LTD (NI043881)
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 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | AP01 | Appointment of Mrs Colette Pennick as a director on 5 November 2014 | |
04 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2014 | CC04 | Statement of company's objects | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
21 Aug 2014 | CH01 | Director's details changed for Mr Kyle Lunn on 1 August 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Mr Ian Geoffrey Pennick on 1 August 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Mr Ronald Stewart Johnston on 1 August 2014 | |
21 Aug 2014 | CH03 | Secretary's details changed for Mr Kyle Lunn on 1 August 2014 | |
28 Aug 2013 | AR01 | Annual return made up to 20 August 2013 with full list of shareholders | |
28 Aug 2013 | AP01 | Appointment of Mr Ian Pennick as a director on 1 March 2013 | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Aug 2012 | AD01 | Registered office address changed from Erwin House 18-22 Church Road Holywood Co Down BT18 9BU on 16 August 2012 | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Aug 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
30 Aug 2011 | CH01 | Director's details changed for Mr Kyle Lunn on 30 August 2011 | |
08 Oct 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Kyle Lunn on 20 August 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Ronald Stewart Johnston on 20 August 2010 | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Sep 2009 | 371S(NI) | 20/08/09 annual return shuttle |