ZLT AUTOMATION LIMITED
Company Documents
Date | Description |
---|---|
01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
06/05/226 May 2022 | Confirmation statement made on 2022-05-02 with updates |
10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
01/04/191 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/05/164 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
28/04/1628 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PILLINGER / 28/04/2016 |
28/04/1628 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PILLINGER / 28/04/2016 |
26/04/1626 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA JEAN NAOMI PILLINGER / 26/04/2016 |
26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PILLINGER / 26/04/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/05/1514 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/07/1414 July 2014 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM POST OFFICE BAKER STREET, FARTHINGHOE NORTHAMPTON NN13 5PH |
13/05/1413 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/06/133 June 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 1 November 2011 |
15/05/1215 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 1 November 2010 |
08/06/118 June 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
01/06/101 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 1 November 2009 |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 1 November 2008 |
05/06/095 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 1 November 2007 |
12/06/0812 June 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/11/06 |
11/05/0711 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/05/0711 May 2007 | SECRETARY'S PARTICULARS CHANGED |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/11/05 |
08/05/068 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/11/04 |
31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/11/03 |
01/06/041 June 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
17/05/0317 May 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
06/03/036 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/11/02 |
18/07/0218 July 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 01/11/02 |
21/05/0221 May 2002 | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS |
17/05/0117 May 2001 | NEW DIRECTOR APPOINTED |
17/05/0117 May 2001 | NEW SECRETARY APPOINTED |
14/05/0114 May 2001 | SECRETARY RESIGNED |
14/05/0114 May 2001 | REGISTERED OFFICE CHANGED ON 14/05/01 FROM: POST OFFICE BAKER STREET, FARTHINGHOE BRACKLEY NORTHAMPTONSHIRE NN13 5PH |
14/05/0114 May 2001 | DIRECTOR RESIGNED |
11/05/0111 May 2001 | COMPANY NAME CHANGED HORNBILL INDUSTRIAL AUTOMATION L IMITED CERTIFICATE ISSUED ON 11/05/01 |
02/05/012 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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