- Company Overview for ZF ACQUISITIONS LIMITED (07427531)
- Filing history for ZF ACQUISITIONS LIMITED (07427531)
- People for ZF ACQUISITIONS LIMITED (07427531)
- Charges for ZF ACQUISITIONS LIMITED (07427531)
- More for ZF ACQUISITIONS LIMITED (07427531)
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) |
---|---|---|---|
16 Jan 2013 | AUD | Auditor's resignation | |
19 Nov 2012 | AR01 | Annual return made up to 2 November 2012. List of shareholders has changed | |
16 May 2012 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
28 Dec 2011 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
09 Dec 2011 | AP01 | Appointment of Christopher Hall as a director | |
16 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
15 Sep 2011 | CH01 | Director's details changed for Richard Bruce Farleigh on 10 September 2011 | |
31 May 2011 | CH01 | Director's details changed for Mr Oliver Rupert Andrew Scott on 11 January 2011 | |
31 May 2011 | CH01 | Director's details changed for Mr Robert John Giddy on 11 January 2011 | |
20 May 2011 | CH03 | Secretary's details changed for Mr Kenneth Ronald Innocent on 11 January 2011 | |
15 Mar 2011 | SH02 | Sub-division of shares on 2 March 2011 | |
10 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 2 March 2011
|
|
09 Mar 2011 | AA01 | Current accounting period shortened from 30 November 2011 to 30 June 2011 | |
09 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2011 | AP01 | Appointment of Richard Bruce Farleigh as a director | |
17 Jan 2011 | AP01 | Appointment of Russell David as a director | |
11 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 17 December 2010
|
|
11 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2011 | AD01 | Registered office address changed from , Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom on 11 January 2011 | |
06 Jan 2011 | CERTNM |
Company name changed csd bidco LIMITED\certificate issued on 06/01/11
|
|
06 Jan 2011 | CONNOT | Change of name notice |