ZEOMEDICAL PUBLIC LIMITED COMPANY

05052016
106 MOUNT STREET LONDON W1K 2TW

Documents

Documents
Date Category Description Pages
19 Apr 2016 gazette Gazette Dissolved Compulsory 1 Buy now
06 Oct 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
11 Sep 2014 annual-return Annual Return 13 Buy now
03 Sep 2014 accounts Annual Accounts 1 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2013 accounts Annual Accounts 16 Buy now
27 Sep 2013 officers Appointment of director (Mr Peter David Abbey) 2 Buy now
27 Sep 2013 officers Termination of appointment of director (Neil Miller) 1 Buy now
10 Jul 2013 annual-return Annual Return 14 Buy now
03 Jul 2013 officers Appointment of director (Mr Neil Miller) 2 Buy now
30 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Feb 2013 officers Termination of appointment of director (Frank Lewis) 1 Buy now
04 Sep 2012 accounts Annual Accounts 16 Buy now
16 Jul 2012 annual-return Annual Return 14 Buy now
12 Jul 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
04 Jul 2012 officers Change of particulars for corporate secretary (Buckingham Corporate Services Limited) 2 Buy now
24 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2012 officers Termination of appointment of director (Noel Lyons) 1 Buy now
22 Aug 2011 accounts Annual Accounts 17 Buy now
21 Jul 2011 resolution Resolution 65 Buy now
07 Jun 2011 annual-return Annual Return 14 Buy now
26 May 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2011 annual-return Annual Return 16 Buy now
13 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2011 officers Appointment of corporate secretary (Buckingham Corporate Services Limited) 2 Buy now
13 Jan 2011 officers Termination of appointment of secretary (Bernard Sumner) 1 Buy now
01 Nov 2010 resolution Resolution 37 Buy now
27 Oct 2010 officers Change of particulars for director (Noel Lyons) 2 Buy now
20 Oct 2010 resolution Resolution 2 Buy now
24 Aug 2010 accounts Annual Accounts 13 Buy now
17 Aug 2010 officers Termination of appointment of director (David Margo) 2 Buy now
11 Aug 2010 officers Termination of appointment of director (Nicholas Dearsley) 1 Buy now
21 Jun 2010 officers Appointment of director (Mr Frank Lewis) 3 Buy now
04 Jun 2010 officers Appointment of director (Noel Lyons) 3 Buy now
19 May 2010 annual-return Annual Return 13 Buy now
25 Jan 2010 officers Termination of appointment of director (Raymond Harris) 1 Buy now
18 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Oct 2009 accounts Annual Accounts 14 Buy now
28 Mar 2009 annual-return Return made up to 23/02/09; full list of members 13 Buy now
19 Dec 2008 capital Ad 16/12/08\gbp si 25621674@0.0001=2562.1674\gbp ic 53281.75/55843.9174\ 2 Buy now
10 Nov 2008 accounts Amended Accounts 10 Buy now
16 Jul 2008 reregistration Declaration rereg as PLC 1 Buy now
16 Jul 2008 auditors Auditors Report 1 Buy now
16 Jul 2008 auditors Auditors Statement 1 Buy now
16 Jul 2008 reregistration Application rereg as PLC 1 Buy now
16 Jul 2008 accounts Accounts Balance Sheet 2 Buy now
16 Jul 2008 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
16 Jul 2008 incorporation Re Registration Memorandum Articles 12 Buy now
16 Jul 2008 resolution Resolution 1 Buy now
16 Jul 2008 accounts Annual Accounts 4 Buy now
16 Jul 2008 capital Ad 03/07/08\gbp si 511927500@0.0001=51192.75\gbp ic 2089/53281.75\ 8 Buy now
16 Jul 2008 capital Nc inc already adjusted 03/07/08 1 Buy now
16 Jul 2008 resolution Resolution 1 Buy now
24 Jun 2008 capital Amending 88(2) 4 Buy now
19 Jun 2008 accounts Amended Accounts 1 Buy now
06 Jun 2008 officers Director appointed raymond ian harris 3 Buy now
25 Apr 2008 annual-return Return made up to 23/02/08; full list of members 13 Buy now
11 Apr 2008 officers Appointment terminated director gerald desler 1 Buy now
07 Mar 2008 address Registered office changed on 07/03/2008 from, 4TH floor, 1 great cumberland place, london, W1H 7AL 1 Buy now
18 Dec 2007 officers New director appointed 3 Buy now
17 Dec 2007 officers New director appointed 2 Buy now
22 Nov 2007 accounts Annual Accounts 1 Buy now
25 Jun 2007 officers Director's particulars changed 1 Buy now
02 May 2007 officers New director appointed 2 Buy now
02 May 2007 officers New director appointed 4 Buy now
22 Mar 2007 annual-return Return made up to 23/02/07; full list of members 11 Buy now
15 Mar 2007 officers New secretary appointed 2 Buy now
15 Mar 2007 officers Director resigned 1 Buy now
23 Nov 2006 accounts Annual Accounts 1 Buy now
17 May 2006 capital Ad 24/04/06--------- £ si 10594999@.0001= 1059 £ ic 1030/2089 4 Buy now
13 Mar 2006 annual-return Return made up to 23/02/06; full list of members 10 Buy now
04 Jul 2005 capital Ad 22/06/05--------- £ si 200000@.0001=20 £ ic 1000/1020 2 Buy now
14 Jun 2005 accounts Annual Accounts 1 Buy now
01 Mar 2005 annual-return Return made up to 23/02/05; full list of members 9 Buy now
01 Mar 2005 officers Director's particulars changed 1 Buy now
29 Apr 2004 capital Ad 10/03/04--------- £ si 7460000@.0001=746 £ ic 1/747 2 Buy now
15 Mar 2004 officers Director resigned 1 Buy now
15 Mar 2004 officers Secretary resigned 1 Buy now
15 Mar 2004 officers New secretary appointed 2 Buy now
15 Mar 2004 officers New director appointed 2 Buy now
23 Feb 2004 incorporation Incorporation Company 18 Buy now