ZONS P.R LIMITED



Company Documents

DateDescription
12/11/1312 November 2013 STRUCK OFF AND DISSOLVED

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

07/11/127 November 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

24/08/1124 August 2011 DISS40 (DISS40(SOAD))

View Document

23/08/1123 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/109 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA OKONJI / 27/05/2010

View Document

16/10/0916 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/10/0824 October 2008 DIRECTOR'S PARTICULARS SHEILA OKONJI

View Document

24/10/0824 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/04/085 April 2008 DIRECTOR'S PARTICULARS SHEILA OKONJI

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 31 SHEPHERDS WALK LONDON NW2 7BS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 FIRST GAZETTE

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FIRST GAZETTE

View Document



31/07/0531 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0431 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/09/034 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/08/0214 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 Incorporation

View Document

31/07/0031 July 2000 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