- Company Overview for ZEAL PROPERTY LIMITED (NI063710)
- Filing history for ZEAL PROPERTY LIMITED (NI063710)
- People for ZEAL PROPERTY LIMITED (NI063710)
- Charges for ZEAL PROPERTY LIMITED (NI063710)
- Insolvency for ZEAL PROPERTY LIMITED (NI063710)
- More for ZEAL PROPERTY LIMITED (NI063710)
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) |
---|---|---|---|
23 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for David James Doherty on 17 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Daniel Doherty on 17 March 2010 | |
21 Apr 2010 | CH03 | Secretary's details changed for David James Doherty on 17 March 2010 | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Apr 2009 | 371S(NI) | 20/03/09 annual return shuttle | |
22 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
03 Feb 2009 | 402(NI) | Pars re mortage | |
28 May 2008 | 371S(NI) | 20/03/08 annual return shuttle | |
19 Jul 2007 | 402R(NI) | Particulars of a mortgage charge | |
03 Jul 2007 | 402(NI) | Pars re mortage | |
16 May 2007 | 98-2(NI) | Return of allot of shares | |
16 May 2007 | UDM+A(NI) | Updated mem and arts | |
04 May 2007 | 296(NI) | Change of dirs/sec | |
02 May 2007 | 402R(NI) | Particulars of a mortgage charge | |
30 Apr 2007 | CNRES(NI) | Resolution to change name | |
30 Apr 2007 | CERTC(NI) | Cert change | |
18 Apr 2007 | 402(NI) | Pars re mortage | |
18 Apr 2007 | UDM+A(NI) | Updated mem and arts | |
18 Apr 2007 | 296(NI) | Change of dirs/sec | |
18 Apr 2007 | 295(NI) | Change in sit reg add | |
18 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2007 | RESOLUTIONS |
Resolutions
|