Advanced company searchLink opens in new window

ZULCO LIMITED

Company number SC206358

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Dec 2005 AA Total exemption full accounts made up to 30 June 2005
15 Apr 2005 AA Total exemption small company accounts made up to 30 June 2004
08 Apr 2005 363s Return made up to 08/04/05; full list of members
13 Jul 2004 CERTNM Company name changed medea finance LIMITED\certificate issued on 13/07/04
04 Jun 2004 363s Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
03 May 2004 AA Total exemption full accounts made up to 30 June 2003
06 May 2003 363s Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 May 2003 287 Registered office changed on 06/05/03 from: west gourdie industrial estate brunel road dundee angus DD2 4TG
03 Dec 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Re-class of shares 22/11/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jul 2002 AA Total exemption full accounts made up to 30 June 2002
24 Apr 2002 363s Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Mar 2002 410(Scot) Partic of mort/charge *
18 Feb 2002 AA Total exemption full accounts made up to 30 June 2001
23 Apr 2001 363s Return made up to 17/04/01; full list of members
07 Nov 2000 410(Scot) Partic of mort/charge *
15 Sep 2000 410(Scot) Partic of mort/charge *
18 Aug 2000 88(2)R Ad 21/07/00--------- £ si 96@1=96 £ ic 4/100
03 May 2000 287 Registered office changed on 03/05/00 from: 11 walker street edinburgh midlothian EH3 7NE
03 May 2000 225 Accounting reference date extended from 30/04/01 to 30/06/01
03 May 2000 288b Secretary resigned
03 May 2000 288b Director resigned
03 May 2000 288a New secretary appointed
03 May 2000 288a New director appointed
03 May 2000 288a New director appointed