ZEUS LAND LIMITED



Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1214 February 2012 APPLICATION FOR STRIKING-OFF

View Document

02/02/122 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 20 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CONWAY

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/03/116 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP HIRST / 10/11/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES RYDER / 10/11/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP HIRST / 12/10/2010

View Document



31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/03/105 March 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

10/02/1010 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CONWAY / 28/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JAMES RYDER / 28/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP HIRST / 28/01/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARTIN JAMES HEALEY / 28/01/2010

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 3 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT

View Document

03/03/093 March 2009 DIRECTOR APPOINTED JONATHAN CONWAY

View Document

03/03/093 March 2009 SECRETARY APPOINTED RICHARD MARTIN JAMES HEALEY

View Document

28/01/0928 January 2009 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