Advanced company searchLink opens in new window

ZYTEK GROUP LIMITED

Company number 03125249

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)
14 Jul 1996 88(2)O Ad 01/01/96--------- £ si 1666@1
04 Jul 1996 88(2)P Ad 01/01/96--------- £ si 1666@1=1666 £ ic 3476/5142
03 Jul 1996 288 New director appointed
03 Jul 1996 288 New director appointed
23 Jun 1996 SA Statement of affairs
23 Jun 1996 88(2)O Ad 01/01/96--------- £ si 3474@1
18 Jun 1996 288 New director appointed
07 Jun 1996 88(2)P Ad 01/01/96--------- £ si 3474@1=3474 £ ic 2/3476
29 May 1996 395 Particulars of mortgage/charge
28 Feb 1996 224 Accounting reference date notified as 31/12
28 Feb 1996 123 Nc inc already adjusted 01/01/96
28 Feb 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Feb 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 Jan 1996 288 New secretary appointed;new director appointed
12 Jan 1996 287 Registered office changed on 12/01/96 from: cornwall buildings suite 311&313 45 newhall street birmingham B3 3QR
12 Jan 1996 288 New director appointed
12 Jan 1996 288 Secretary resigned
12 Jan 1996 288 Director resigned
29 Nov 1995 CERTNM Company name changed active challenge LIMITED\certificate issued on 30/11/95
13 Nov 1995 NEWINC Incorporation