Advanced company searchLink opens in new window

ZUHLKE ENGINEERING LTD.

Company number 04103211

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 Nov 2003 363s Return made up to 07/11/03; full list of members
10 Mar 2003 AA Accounts for a small company made up to 31 December 2002
13 Nov 2002 363s Return made up to 07/11/02; full list of members
26 Apr 2002 CERTNM Company name changed zuhlke engineering (uk) LIMITED\certificate issued on 26/04/02
11 Apr 2002 AA Accounts for a small company made up to 31 December 2001
08 Nov 2001 363s Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
01 Jun 2001 288a New director appointed
27 Feb 2001 CERTNM Company name changed zuhlke engineering LIMITED\certificate issued on 27/02/01
25 Jan 2001 225 Accounting reference date extended from 30/11/01 to 31/12/01
25 Jan 2001 88(2)R Ad 18/01/01--------- £ si 9999@1=9999 £ ic 1/10000
25 Jan 2001 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
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
25 Jan 2001 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
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
25 Jan 2001 RESOLUTIONS Resolutions
  • WRES04 ‐ Written 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
25 Jan 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
25 Jan 2001 123 £ nc 1000/10000 18/01/01
23 Jan 2001 288a New secretary appointed
20 Jan 2001 288a New director appointed
20 Jan 2001 288a New director appointed
20 Jan 2001 288b Secretary resigned
20 Jan 2001 288b Director resigned
27 Nov 2000 287 Registered office changed on 27/11/00 from: 120 east road london N1 6AA
15 Nov 2000 CERTNM Company name changed coverpass LIMITED\certificate issued on 16/11/00
07 Nov 2000 NEWINC Incorporation