- Company Overview for MZINC LIMITED (07130571)
- Filing history for MZINC LIMITED (07130571)
- People for MZINC LIMITED (07130571)
- Charges for MZINC LIMITED (07130571)
- Registers for MZINC LIMITED (07130571)
- More for MZINC LIMITED (07130571)
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 Sep 2020 | TM01 | Termination of appointment of Neil William Banton as a director on 17 September 2020 | |
27 May 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
21 May 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
21 May 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
21 May 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
14 May 2020 | TM01 | Termination of appointment of Patrick Joseph Conway as a director on 30 April 2020 | |
14 May 2020 | AP01 | Appointment of Mr Stephen Barter as a director on 30 April 2020 | |
04 Feb 2020 | RP04CS01 | Second filing of Confirmation Statement dated 13/01/2020 | |
13 Jan 2020 | CS01 |
Confirmation statement made on 13 January 2020 with no updates
|
|
03 Dec 2019 | TM01 | Termination of appointment of Ian David Wood as a director on 19 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Robin James Bryant as a director on 19 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Ms Sarah Louise Ramage as a director on 19 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Dr Patrick Joseph Conway as a director on 19 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Dr Neil William Banton as a director on 19 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Steven John Preddy as a director on 19 November 2019 | |
05 Sep 2019 | PSC02 | Notification of Xeon Smiles Uk Limited as a person with significant control on 1 May 2019 | |
05 Sep 2019 | PSC07 | Cessation of Michael David Zybutz as a person with significant control on 1 May 2019 | |
19 Jun 2019 | RP04AP01 | Second filing for the appointment of Ms Gabriela Pueyo Roberts as a director | |
29 May 2019 | AD03 | Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ | |
29 May 2019 | AD02 | Register inspection address has been changed to 1 Angel Court London EC2R 7HJ | |
28 May 2019 | AA01 | Current accounting period shortened from 30 January 2020 to 31 December 2019 | |
17 May 2019 | TM01 | Termination of appointment of Michael David Zybutz as a director on 1 May 2019 | |
16 May 2019 | AD01 | Registered office address changed from 14 David Mews London W1U 6EQ to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 16 May 2019 | |
16 May 2019 | AP04 | Appointment of Bupa Secretaries Limited as a secretary on 1 May 2019 | |
16 May 2019 | AP01 |
Appointment of Gabriela Pueyo Roberts as a director on 1 May 2019
|