Based in Staffordshire, Zerographic Systems Ltd was established in 1991. There are 4 directors listed as Corbett, Kevin Joseph, Corbett, Maxine Ann, Humphreys, Ian Charles, Moodie, Malcolm Jeffrey for the organisation in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORBETT, Kevin Joseph | 17 April 1991 | - | 1 |
CORBETT, Maxine Ann | 17 April 1991 | - | 1 |
HUMPHREYS, Ian Charles | 01 December 1997 | 19 July 1999 | 1 |
MOODIE, Malcolm Jeffrey | 11 August 1992 | 18 April 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 22 May 2019 | |
MR04 - N/A | 10 November 2018 | |
MR04 - N/A | 05 November 2018 | |
AA - Annual Accounts | 17 October 2018 | |
CS01 - N/A | 27 April 2018 | |
RESOLUTIONS - N/A | 03 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 02 January 2018 | |
MR04 - N/A | 30 November 2017 | |
MA - Memorandum and Articles | 28 November 2017 | |
RESOLUTIONS - N/A | 22 November 2017 | |
AA - Annual Accounts | 03 November 2017 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 21 November 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 02 February 2016 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 28 August 2013 | |
AA - Annual Accounts | 01 May 2013 | |
DISS40 - Notice of striking-off action discontinued | 01 May 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2013 | |
AR01 - Annual Return | 25 April 2013 | |
CH01 - Change of particulars for director | 25 April 2013 | |
CH01 - Change of particulars for director | 25 April 2013 | |
CH03 - Change of particulars for secretary | 25 April 2013 | |
AR01 - Annual Return | 16 April 2012 | |
CH01 - Change of particulars for director | 16 April 2012 | |
CH01 - Change of particulars for director | 16 April 2012 | |
CH03 - Change of particulars for secretary | 16 April 2012 | |
AA - Annual Accounts | 15 August 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
AA - Annual Accounts | 18 May 2010 | |
395 - Particulars of a mortgage or charge | 04 September 2009 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 19 February 2009 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 13 December 2007 | |
363a - Annual Return | 25 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 22 March 2006 | |
363a - Annual Return | 12 September 2005 | |
AA - Annual Accounts | 15 July 2005 | |
395 - Particulars of a mortgage or charge | 20 November 2004 | |
AA - Annual Accounts | 09 July 2004 | |
363s - Annual Return | 02 April 2004 | |
363s - Annual Return | 03 September 2003 | |
AA - Annual Accounts | 10 July 2003 | |
AA - Annual Accounts | 09 September 2002 | |
363s - Annual Return | 16 July 2002 | |
287 - Change in situation or address of Registered Office | 26 September 2001 | |
395 - Particulars of a mortgage or charge | 19 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2001 | |
AA - Annual Accounts | 12 June 2001 | |
363s - Annual Return | 20 April 2001 | |
AA - Annual Accounts | 05 July 2000 | |
363s - Annual Return | 04 May 2000 | |
AA - Annual Accounts | 14 January 2000 | |
288b - Notice of resignation of directors or secretaries | 28 July 1999 | |
363s - Annual Return | 19 April 1999 | |
AA - Annual Accounts | 31 January 1999 | |
395 - Particulars of a mortgage or charge | 24 November 1998 | |
363s - Annual Return | 20 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 1998 | |
AA - Annual Accounts | 17 February 1998 | |
288a - Notice of appointment of directors or secretaries | 23 January 1998 | |
363s - Annual Return | 07 May 1997 | |
288b - Notice of resignation of directors or secretaries | 27 April 1997 | |
AA - Annual Accounts | 27 February 1997 | |
AA - Annual Accounts | 18 July 1996 | |
363s - Annual Return | 18 July 1996 | |
395 - Particulars of a mortgage or charge | 20 June 1996 | |
363s - Annual Return | 23 May 1995 | |
287 - Change in situation or address of Registered Office | 07 February 1995 | |
AA - Annual Accounts | 12 December 1994 | |
363s - Annual Return | 21 April 1994 | |
287 - Change in situation or address of Registered Office | 21 April 1994 | |
AA - Annual Accounts | 27 February 1994 | |
RESOLUTIONS - N/A | 06 December 1993 | |
123 - Notice of increase in nominal capital | 06 December 1993 | |
363s - Annual Return | 12 May 1993 | |
AA - Annual Accounts | 22 February 1993 | |
288 - N/A | 29 September 1992 | |
AUD - Auditor's letter of resignation | 28 July 1992 | |
363s - Annual Return | 10 April 1992 | |
RESOLUTIONS - N/A | 07 August 1991 | |
288 - N/A | 29 April 1991 | |
NEWINC - New incorporation documents | 17 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 25 August 2009 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 13 November 2004 | Fully Satisfied |
N/A |
Mortgage deed | 14 September 2001 | Fully Satisfied |
N/A |
Long term loan agreement | 11 November 1998 | Fully Satisfied |
N/A |
Debenture deed | 03 June 1996 | Outstanding |
N/A |