- Company Overview for ZLG (UK) LIMITED (SC261464)
- Filing history for ZLG (UK) LIMITED (SC261464)
- People for ZLG (UK) LIMITED (SC261464)
- Charges for ZLG (UK) LIMITED (SC261464)
- More for ZLG (UK) LIMITED (SC261464)
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) |
---|---|---|---|
22 Mar 2010 | CH03 | Secretary's details changed for Brenda Zengin on 1 January 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Seref Zengin on 9 October 2009 | |
25 Nov 2009 | AD01 | Registered office address changed from 2 Dunlin Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NH Scotland on 25 November 2009 | |
17 Nov 2009 | AD01 | Registered office address changed from Block 57 Unit 9 29a Montrose Avenue Hillington Industrial Estate Glasgow G52 4LA on 17 November 2009 | |
31 Jul 2009 | 288a | Director appointed gokhan topcuoglu | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
25 Feb 2009 | CERTNM | Company name changed of oner international transport (uk) LIMITED\certificate issued on 25/02/09 | |
18 Feb 2009 | 363a | Return made up to 06/01/09; full list of members | |
09 Feb 2009 | 288b | Appointment terminated director adem oncu | |
12 May 2008 | 288b | Appointment terminated director muammer hacioglu | |
12 May 2008 | 288a | Director appointed adem oncu | |
13 Feb 2008 | 363a | Return made up to 06/01/08; full list of members | |
23 Jan 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
05 Feb 2007 | 288c | Director's particulars changed | |
02 Feb 2007 | 363a | Return made up to 06/01/07; full list of members | |
28 Dec 2006 | 288a | New director appointed | |
12 Oct 2006 | AA | Total exemption small company accounts made up to 31 May 2006 | |
31 Jan 2006 | 363a | Return made up to 06/01/06; full list of members | |
31 Jan 2006 | 288c | Secretary's particulars changed | |
29 Sep 2005 | AA | Total exemption small company accounts made up to 31 May 2005 | |
17 Aug 2005 | 123 | Nc inc already adjusted 27/07/05 | |
17 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2005 | 287 | Registered office changed on 17/08/05 from: 1049 cathcart road glasgow G42 9AF | |
29 Jun 2005 | 410(Scot) | Partic of mort/charge * |