Advanced company searchLink opens in new window

ZPC CAPITAL LIMITED

Company number 02306067

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)
12 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
05 Oct 2011 AP01 Appointment of Claudio Gienal as a director
03 Oct 2011 TM01 Termination of appointment of Anne Torry as a director
21 Sep 2011 AA Full accounts made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
28 Sep 2010 AA Full accounts made up to 31 December 2009
23 Sep 2010 CH01 Director's details changed for John Robert Dyke on 12 August 2010
23 Aug 2010 AP01 Appointment of John Robert Dyke as a director
10 Aug 2010 TM01 Termination of appointment of Scott Egan as a director
21 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
30 Oct 2009 AA Full accounts made up to 31 December 2008
29 Oct 2009 TM01 Termination of appointment of Timothy Grant as a director
07 Oct 2009 TM02 Termination of appointment of Lindsey Stevens as a secretary
06 Oct 2009 AP03 Appointment of Philip John Lampshire as a secretary
06 Oct 2009 AP01 Appointment of Karl Trampas Helgesen as a director
10 Jun 2009 288a Secretary appointed lindsey anne stevens
08 Jun 2009 288b Appointment terminated secretary margaret porter
02 Jun 2009 363a Return made up to 29/05/09; full list of members
16 Mar 2009 288b Appointment terminated director jose vazquez
06 Jan 2009 122 Nc dec already adjusted 10/12/08
18 Dec 2008 288a Director appointed jose rafael vazquez
17 Dec 2008 MEM/ARTS Memorandum and Articles of Association
16 Dec 2008 SH20 Statement by directors
16 Dec 2008 CAP-SS Solvency statement dated 10/12/08
16 Dec 2008 CAP-MDSC Min detail amend capital eff 16/12/08