- Company Overview for ZETEX CARPET TILES LIMITED (NI050401)
- Filing history for ZETEX CARPET TILES LIMITED (NI050401)
- People for ZETEX CARPET TILES LIMITED (NI050401)
- More for ZETEX CARPET TILES LIMITED (NI050401)
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) |
---|---|---|---|
02 Dec 2015 | AD01 | Registered office address changed from 35 Derryall Road Portadown BT62 1PL to 12 Charlestown Drive Portadown Craigavon County Armagh BT63 5GA on 2 December 2015 | |
02 Dec 2015 | AD03 | Register(s) moved to registered inspection location 12 Charlestown Drive Portadown Craigavon County Armagh BT63 5GA | |
28 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AD02 | Register inspection address has been changed to 12 Charlestown Drive Portadown Craigavon County Armagh BT63 5GA | |
17 Sep 2014 | AA | Micro company accounts made up to 31 December 2013 | |
01 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Jun 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
23 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Aug 2012 | TM01 | Termination of appointment of Edward Lunn as a director | |
02 Aug 2012 | SH19 |
Statement of capital on 2 August 2012
|
|
02 Aug 2012 | SH06 |
Cancellation of shares. Statement of capital on 2 August 2012
|
|
02 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2012 | CAP-SS | Solvency statement dated 19/07/12 | |
02 Aug 2012 | CAP-SS | Solvency statement dated 19/07/12 | |
02 Aug 2012 | SH03 | Purchase of own shares. | |
24 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
19 May 2010 | AD01 | Registered office address changed from 35 Derryall Road Portadown Co Armagh Bt62 Ipl on 19 May 2010 | |
18 May 2010 | CH01 | Director's details changed for Trevor Iain Uprichard on 1 October 2009 | |
18 May 2010 | CH01 | Director's details changed for Edward Gerald Lunn on 1 October 2009 |