ZOOM CCTV (NORTH EAST) LIMITED



Company Documents

DateDescription
27/04/1527 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/05/1317 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE LEATHER / 16/04/2013

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ALAN BULLOCK / 20/04/2012

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/05/119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/05/1024 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ALAN BULLOCK / 20/04/2010

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/04/0923 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON LANCASHIRE PR2 2YH

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0923 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 SECRETARY APPOINTED MELANIE JANE LEATHER

View Document

09/04/089 April 2008 SECRETARY RESIGNED KRISTINA LISTER

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/06/0715 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0715 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0715 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: MONO LODGE, BRIDGE STREET GOLBORNE WARRINGTON CHESHIRE WA3 3QA

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document



18/05/0518 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/05/05;SECRETARY'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

31/05/0431 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0331 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

25/04/0125 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9920 June 1999 NEW SECRETARY APPOINTED

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9931 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/05/998 May 1999 NEW SECRETARY APPOINTED

View Document

08/05/998 May 1999 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

06/06/986 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 S366A DISP HOLDING AGM 21/10/97

View Document

09/03/989 March 1998 S386 DISP APP AUDS 21/10/97

View Document

09/03/989 March 1998 S252 DISP LAYING ACC 21/10/97

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/05/97

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 NEW SECRETARY APPOINTED

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 SECRETARY RESIGNED

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 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