ZINC CONTENT LIMITED

Company Documents

DateDescription
29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/02/1626 February 2016 SECRETARY APPOINTED MR DAVID JAMES GALAN

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY NITIL PATEL

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR NITIL PATEL

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR DAVID JAMES GALAN

View Document

26/11/1526 November 2015 COMPANY NAME CHANGED CAMERON PUBLISHING LIMITED
CERTIFICATE ISSUED ON 26/11/15

View Document

29/10/1529 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/03/1514 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/12/142 December 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY DEREK MORREN

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK MORREN

View Document

02/04/132 April 2013 SECRETARY APPOINTED NITIL PATEL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/11/1212 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM
C/O ADDLESHAW GODDARD
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB
ENGLAND

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DUNLEAVY

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN

View Document

10/11/1110 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM
TRELAWNEY HOUSE CHESTERGATE
MACCLESFIELD
CHESHIRE
SK11 6DW
ENGLAND

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK ALEXANDER MORREN / 01/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES DUNLEAVY / 01/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NITIL PATEL / 01/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DONOVAN ALLEN / 01/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALEXANDER MORREN / 01/10/2010

View Document

03/11/093 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MORREN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NITIL PATEL / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALLEN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES DUNLEAVY / 01/10/2009

View Document

07/10/097 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK MORREN / 29/09/2008

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM
2 EARLS COURT
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE & WEAR
NE11 0HF

View Document

04/04/084 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

14/02/0714 February 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM:
2 EARLS COURT
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE & WEAR NE11 OHF

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM:
PUBLISHING HOUSE
1 DIAMOND COURT KINGSTON PARK
NEWCASTLE UPON TYNE
NE3 2EN

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/10/0025 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0025 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

14/05/9914 May 1999 ACC. REF. DATE EXTENDED FROM 03/11/98 TO 31/01/99

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM:
246 PARKVIEW
WHITLEY BAY
TYNE & WEAR
NE26 3QX

View Document

06/07/986 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/96

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM:
HERIOT HOUSE
12 SUMMERHILL TERRACE
NEWCASTLE UPON TYNE
NE4 6EB

View Document

07/10/967 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94 FROM:
5 CHARLOTTE SQUARE
NEWCASTLE UPON TYNE
NE1 4XF

View Document

28/07/9428 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/93

View Document

02/11/932 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 EXEMPTION FROM APPOINTING AUDITORS 20/01/93

View Document

26/01/9326 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 03/11

View Document

12/11/9212 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/924 November 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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