Advanced company searchLink opens in new window

ZIMMER PRINT LTD

Company number 06407975

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)
24 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2010 TM02 Termination of appointment of A Haniel Limited as a secretary
23 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
Statement of capital on 2009-11-23
  • GBP 100
22 Nov 2009 CH04 Secretary's details changed for A Haniel Limited on 1 November 2009
22 Nov 2009 CH01 Director's details changed for Thomas Zimmer on 1 November 2009
04 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Feb 2009 CERTNM Company name changed zimmer print management LTD\certificate issued on 17/02/09
30 Jan 2009 123 Gbp nc 100/32000 01/01/09
29 Jan 2009 288a Director appointed thomas zimmer
29 Jan 2009 288b Appointment Terminated Director jutta ott
30 Oct 2008 363a Return made up to 24/10/08; full list of members
05 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2007 288a New director appointed
25 Oct 2007 88(2)R Ad 24/10/07--------- £ si 99@1=99 £ ic 1/100
25 Oct 2007 225 Accounting reference date extended from 31/10/08 to 31/12/08
25 Oct 2007 288b Director resigned
25 Oct 2007 288b Secretary resigned
25 Oct 2007 288a New secretary appointed
24 Oct 2007 NEWINC Incorporation