ZYTEK DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 SECRETARY APPOINTED MR STEPHEN WALLIS

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY HELEN GIBSON

View Document

19/06/1219 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM LANCASTER ROAD FRADLEY LICHFIELD STAFFORDSHIRE WS13 8NE

View Document

19/07/1019 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/089 April 2008 COMPANY NAME CHANGED ZYTEK AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 14/04/08

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

07/04/077 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 NEW SECRETARY APPOINTED

View Document

30/07/0530 July 2005 SECRETARY RESIGNED

View Document

30/07/0530 July 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/986 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 ALTER MEM AND ARTS 22/01/98

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

15/06/9615 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/966 June 1996 ALTER MEM AND ARTS 20/05/96

View Document

27/02/9627 February 1996 ADOPT MEM AND ARTS 01/01/96

View Document

27/02/9627 February 1996 RE SHARE EXCHANGE AGREE 01/01/96

View Document

30/06/9530 June 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/06/9129 June 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

13/07/9013 July 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 REGISTERED OFFICE CHANGED ON 13/07/90 FROM: G OFFICE CHANGED 13/07/90 UNIT 77 GRAVELLY INDUSTRIAL PARK BIRMINGHAM B24 8TL

View Document

10/05/9010 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/07/8914 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/8915 May 1989 COMPANY NAME CHANGED ZYTEK AUTOMOTIVES LIMITED CERTIFICATE ISSUED ON 16/05/89

View Document

28/02/8928 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/8924 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: G OFFICE CHANGED 23/02/89 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

01/02/891 February 1989 COMPANY NAME CHANGED RISEGLEAM LIMITED CERTIFICATE ISSUED ON 02/02/89

View Document

22/12/8822 December 1988 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