ZUTEC TECHNOLOGIES LTD

Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER LEAHY / 19/12/2014

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
C/O DEIGHAN PERKINS LLP
6TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE
ILFORD
ESSEX
IG2 7HH

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/05/1322 May 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/03/1214 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR SINEAD BRANAGH

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED JOHN PETER LEAHY

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM SUITE 124A CORPORATE HOUSE SOLENT BUSINESS PARK, 1100 PARKWAY WHITELEY FAREHAM PO15 7AB ENGLAND

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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