Advanced company searchLink opens in new window

ZURICH COMPUTER SERVICES LIMITED

Company number 01672950

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)
02 Mar 2011 AP03 Appointment of Corina Katherine Ross as a secretary
25 Feb 2011 AP01 Appointment of Nigel Lowe as a director
23 Feb 2011 TM01 Termination of appointment of Valentine Sheridan as a director
01 Oct 2010 AP01 Appointment of Neil James Evans as a director
30 Sep 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
30 Sep 2010 TM01 Termination of appointment of Kevin Goodenough as a director
09 Mar 2010 AA Full accounts made up to 31 December 2009
27 Aug 2009 363a Return made up to 09/08/09; full list of members
24 Jul 2009 AA Full accounts made up to 31 December 2008
22 Jan 2009 288c Secretary's change of particulars / amanda crawford / 18/12/2008
04 Sep 2008 363a Return made up to 08/09/08; full list of members
02 Sep 2008 288a Secretary appointed helen frances leigh rogers
16 Jul 2008 288b Appointment terminated secretary jayne meacham
07 Feb 2008 AA Full accounts made up to 31 December 2007
04 Sep 2007 363a Return made up to 09/08/07; full list of members
17 Jul 2007 288c Director's particulars changed
17 Apr 2007 288c Director's particulars changed
04 Apr 2007 288c Secretary's particulars changed
28 Mar 2007 AA Full accounts made up to 31 December 2006
08 Mar 2007 288c Secretary's particulars changed
05 Dec 2006 288a New secretary appointed
08 Nov 2006 288b Secretary resigned
08 Nov 2006 288a New secretary appointed
31 Aug 2006 363a Return made up to 09/08/06; full list of members
31 Mar 2006 288a New secretary appointed