- Company Overview for ZENITH OILFIELD TECHNOLOGY LTD (SC260113)
- Filing history for ZENITH OILFIELD TECHNOLOGY LTD (SC260113)
- People for ZENITH OILFIELD TECHNOLOGY LTD (SC260113)
- Charges for ZENITH OILFIELD TECHNOLOGY LTD (SC260113)
- More for ZENITH OILFIELD TECHNOLOGY LTD (SC260113)
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 Oct 2013 | TM01 | Termination of appointment of Alejandro Cestero as a director | |
14 Oct 2013 | TM01 | Termination of appointment of Christopher Boone as a director | |
14 Oct 2013 | TM01 | Termination of appointment of Mark Crews as a director | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Apr 2013 | AUD | Auditor's resignation | |
09 Apr 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 | |
06 Mar 2013 | AA | Full accounts made up to 31 May 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
15 Mar 2012 | AP01 | Appointment of Alejandro Cestero as a director | |
15 Mar 2012 | TM01 | Termination of appointment of Richard Hamilton as a director | |
15 Mar 2012 | AP01 | Appointment of Mark Evans Crews as a director | |
15 Mar 2012 | AP01 | Appointment of Christopher Laird Boone as a director | |
14 Mar 2012 | TM01 | Termination of appointment of Leslie Jordan as a director | |
14 Mar 2012 | TM02 | Termination of appointment of Richard Hamilton as a secretary | |
14 Mar 2012 | TM01 | Termination of appointment of Keith Kettlewell as a director | |
14 Mar 2012 | AP03 | Appointment of Alejandro Cestero as a secretary | |
29 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 29 February 2012
|
|
21 Feb 2012 | AA | Full accounts made up to 31 May 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
04 Feb 2011 | AA | Full accounts made up to 31 May 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
09 Feb 2010 | AD01 | Registered office address changed from Thainstone Business Centre Inverurie Aberdeenshire AB51 5TB on 9 February 2010 | |
23 Jan 2010 | AA | Full accounts made up to 31 May 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Richard Andrew Hamilton on 30 November 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Gregory Joseph Davie on 30 November 2009 |