ZETEC FILTERS LIMITED

Company Documents

DateDescription
20/12/1120 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/09/116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1124 August 2011 APPLICATION FOR STRIKING-OFF

View Document

19/07/1119 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/08/105 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG

View Document

28/07/0928 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 63 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ

View Document

02/08/052 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0411 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

21/09/9921 September 1999

View Document

15/09/9915 September 1999 COMPANY NAME CHANGED JUSTIN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 16/09/99

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9914 July 1999 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company