Annual Information Update

RNS Number : 9546A
Zotefoams PLC
05 April 2012
 



Zotefoams plc (the "Company")

Annual Information Update for the period 1 May 2011 up to and including 5 April 2012

In accordance with Prospectus Rule 5.2, Zotefoams sets out below a summary of the information which has been published or made available to the public during the defined period. The information referred to in this Update was up to date at the time the information was published, but some information may now be out of date.

Stock Exchange Announcements

Announcements made by the Company via RNS, a Regulatory Information Service, may be viewed and downloaded from the London Stock Exchange website 
(http://www.londonstockexchange.com/exchange/news/market-news/market-news-home.html) The Stock Exchange announcements made during the defined period are: 

Date

Headline

05-Apr-2012

Annual Information Update

05-Apr-2012

2011 Annual Report and Accounts and Notice of AGM

05-Apr-2012

Director/PDMR Shareholding

28-Mar-2012

Holding(s)in Company

06-Mar-2012

Final Results

27-Jan-2012

Holding(s)in Company

19-Jan-2012

Holding(s)in Company

09-Jan-2012

Trading Statement

13-Dec-2011

Director/PDMR Shareholding

22-Nov-2011

Director/PDMR Shareholding

28-Oct-2011

Holding(s)in Company

24-Oct-2011

Interim Management Statement

16-Sep-2011

Holding(s)in Company

02-Aug-2011

Half Yearly Report

05-Jul-2011

Trading Update

16-Jun-2011

Directorate Appointments

07-Jun-2011

Annual Information Update

13-May-2011

Holding(s)in Company

13-May-2011

Result of AGM

12-May-2011

AGM Statement

03-May-2011

Total Voting Rights

Documents filed with Companies House

The Company has made the following filings with Companies House.  Copies of these documents may be obtained from Companies House, Crown Way, Maindy, Cardiff CF14 3UZ or, for a fee, may be viewed and downloaded from Companies House at www.companieshouse.gov.uk. or from another business information provider.  The Companies House filings made in the defined period are:

Date of form receipt by Companies House

Form type

Title

02-Apr-2012

TM01

Appointment terminated, Director, Roger Lawson

13-Feb-2012

SH01

Return of allotment of shares - 05/04/11 Statement of Capital GBP 1991565.6

13-Feb-2012

AP03

Secretary Appointed Mr James William Kindell

13-Feb-2012

CH01

Director's change of particulars, David Burns Stirling, 17/12/2011

13-Feb-2012

TM02

Appointment terminated, Secretary, Clifford Hurst

10-Jan-2012

CH01

Director's change of Particulars, David Burns Stirling, 17/12/2011

20-Oct-2011

MG02

Declaration of satisfaction in full or in part of a mortgage or charge, full, charge No 4

16-Sep-2011

AP01

Director appointed Marie-Louise Clayton

30-Aug-2011

AP01

Director appointed Mr Alex Walker

24-Aug-2011

AR01

Annual Return

23-Aug-2011

CH01

Director's change of particulars, Roger Hardman Lawson, 4 May 2010

23-Aug-2011

CH01

Director's change of particulars, Clifford Graham Hurst, 4 May 2010

23-Aug-2011

CH01

Director's change of particulars, Nigel Grant Howard, 4 May 2010

23-Aug-2011

CH01

Director's change of particulars, Richard Clowes, 4 May 2010

23-Aug-2011

CH03

Secretary's change of particulars, Clifford Graham Hurst, 4 May 2010

26-May-2011

RES10

Authorised allotment of shares and debentures

19-May-2011

AA

Group of Companies' Accounts made up to 31/12/2010

Information sent to shareholders

The Company sent the following documents to its shareholders during the defined period:

Date

Document

05-April-2012

Annual Report and Accounts 2011

31-Aug-2011

Interim Report 2011

Copies of all of the above documents can be obtained from the Company's Registered Office at 675 Mitcham Road, Surrey, CR9 3AL.

Further information regarding the company and its activities is available on its website at www.zotefoams.com.

 


This information is provided by RNS
The company news service from the London Stock Exchange
 
END
 
 
AIUUGUBGCUPPGCA

Companies

Zotefoams (ZTF)
UK 100

Latest directors dealings