- Company Overview for ZEST TECHNOLOGY LIMITED (05104223)
- Filing history for ZEST TECHNOLOGY LIMITED (05104223)
- People for ZEST TECHNOLOGY LIMITED (05104223)
- Charges for ZEST TECHNOLOGY LIMITED (05104223)
- More for ZEST TECHNOLOGY LIMITED (05104223)
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) |
---|---|---|---|
24 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
23 Nov 2012 | SH19 |
Statement of capital on 23 November 2012
|
|
23 Nov 2012 | CAP-SS | Solvency statement dated 09/11/12 | |
23 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2012 | MG01 | Duplicate mortgage certificatecharge no:3 | |
15 Aug 2012 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
10 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Full accounts made up to 30 June 2011 | |
12 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
07 Jun 2011 | AP03 | Appointment of Mr Andrew Thorn as a secretary | |
07 Jun 2011 | TM02 | Termination of appointment of Amanda Butt as a secretary | |
20 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
18 May 2011 | CH01 | Director's details changed for Richard John Guy on 15 April 2011 | |
18 May 2011 | CH01 | Director's details changed for Philip John Hollingdale on 15 April 2011 | |
17 May 2011 | CH01 | Director's details changed for Mr John David Sebastian Booth on 15 April 2011 | |
17 May 2011 | CH01 | Director's details changed for Mr Graham Jarvis on 15 April 2011 | |
29 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
18 Feb 2011 | MEM/ARTS | Memorandum and Articles of Association | |
17 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jun 2010 | AP03 | Appointment of Mrs Amanda Claire Butt as a secretary | |
29 Jun 2010 | TM02 | Termination of appointment of Anne Wettern as a secretary | |
13 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders |