Zinco International Ltd was registered on 08 March 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This organisation has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYES, Edmund Joseph | 08 March 2001 | 29 May 2007 | 1 |
UBIALI, Mario | 29 May 2007 | 31 March 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACKSON, Michele Berenice | 29 May 2007 | - | 1 |
JEFFREY, Bryan Andrew | 08 March 2001 | 29 May 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 March 2020 | |
AA - Annual Accounts | 06 December 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 08 December 2017 | |
RESOLUTIONS - N/A | 16 October 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 25 November 2016 | |
AR01 - Annual Return | 01 April 2016 | |
AA - Annual Accounts | 28 November 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 05 April 2014 | |
TM01 - Termination of appointment of director | 05 April 2014 | |
TM01 - Termination of appointment of director | 05 April 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 09 December 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 08 October 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 26 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 August 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 04 November 2008 | |
363a - Annual Return | 05 April 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 2008 | |
AA - Annual Accounts | 09 September 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 27 June 2007 | |
CERTNM - Change of name certificate | 04 April 2007 | |
363a - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 16 November 2006 | |
363a - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363s - Annual Return | 12 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 13 March 2004 | |
AA - Annual Accounts | 16 April 2003 | |
363s - Annual Return | 04 April 2003 | |
AA - Annual Accounts | 23 April 2002 | |
363s - Annual Return | 25 March 2002 | |
287 - Change in situation or address of Registered Office | 26 March 2001 | |
288b - Notice of resignation of directors or secretaries | 16 March 2001 | |
288b - Notice of resignation of directors or secretaries | 16 March 2001 | |
288a - Notice of appointment of directors or secretaries | 16 March 2001 | |
288a - Notice of appointment of directors or secretaries | 16 March 2001 | |
NEWINC - New incorporation documents | 08 March 2001 |