- Company Overview for ZEOTEK INTERNATIONAL LTD. (SC229717)
- Filing history for ZEOTEK INTERNATIONAL LTD. (SC229717)
- People for ZEOTEK INTERNATIONAL LTD. (SC229717)
- More for ZEOTEK INTERNATIONAL LTD. (SC229717)
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) |
---|---|---|---|
04 Nov 2015 | AD01 | Registered office address changed from C/O Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015 | |
22 Oct 2015 | AP01 | Appointment of Mr Simon Smith as a director on 22 September 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 May 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
29 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 May 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Jun 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
13 Jun 2011 | AD01 | Registered office address changed from C/O Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 13 June 2011 | |
13 Jun 2011 | AD01 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 13 June 2011 | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 May 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Mr Nigel Smith on 28 March 2010 | |
12 May 2010 | TM02 | Termination of appointment of Denise Smith as a secretary | |
24 Nov 2009 | AA01 | Previous accounting period extended from 31 March 2009 to 30 September 2009 | |
01 Apr 2009 | 363a | Return made up to 28/03/09; full list of members | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Apr 2008 | 363a | Return made up to 28/03/08; full list of members | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Apr 2007 | 363a | Return made up to 28/03/07; full list of members | |
01 Aug 2006 | 88(2)R | Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 |