Advanced company searchLink opens in new window

ZINIFEX UK LIMITED

Company number 02981235

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 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2010 4.68 Liquidators' statement of receipts and payments to 11 March 2010
07 Apr 2010 4.71 Return of final meeting in a members' voluntary winding up
23 Apr 2009 4.70 Declaration of solvency
23 Apr 2009 600 Appointment of a voluntary liquidator
23 Apr 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-06
23 Apr 2009 287 Registered office changed on 23/04/2009 from 12 plumtree court london EC4A 4HT
05 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Nov 2008 363a Return made up to 15/09/08; full list of members
03 Nov 2008 288a Director appointed michael leo myers
31 Oct 2008 288b Appointment Terminated Director anthony barnes
31 Oct 2008 288b Appointment Terminated Director andrew coles
11 Sep 2008 AA Full accounts made up to 30 June 2007
08 Oct 2007 363a Return made up to 15/09/07; full list of members
04 Sep 2007 403b Declaration of mortgage charge released/ceased
04 Sep 2007 403b Declaration of mortgage charge released/ceased
13 Jul 2007 AA Full accounts made up to 30 June 2006
13 Jun 2007 288a New director appointed
22 Jan 2007 AUD Auditor's resignation
25 Sep 2006 363a Return made up to 15/09/06; full list of members
27 Feb 2006 AA Full accounts made up to 30 June 2005
24 Jan 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Int div E8,000 tos/h 30/11/05
20 Jan 2006 288b Director resigned
25 Oct 2005 363a Return made up to 15/09/05; full list of members