ZYZYGY PLC



Company Documents

DateDescription
27/10/1527 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/07/1514 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/151 July 2015 APPLICATION FOR STRIKING-OFF

View Document

02/09/142 September 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2013

View Document

02/09/142 September 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BATTERSBY

View Document

14/12/1214 December 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

06/11/126 November 2012 27/07/12 BULK LIST

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HIRE

View Document

01/02/121 February 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2011:LIQ. CASE NO.1

View Document

16/11/1116 November 2011 27/07/11 BULK LIST

View Document

14/11/1114 November 2011 ARTICLES OF ASSOCIATION

View Document

14/11/1114 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

11/05/1111 May 2011 CONSOLIDATION SUB-DIVISION 04/04/11

View Document

11/05/1111 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/119 May 2011 SAIL ADDRESS CREATED

View Document

09/05/119 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM DOVE BARN BUTCHERS HILL ICKLETON SAFFRON WALDEN ESSEX CB10 1SR

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR JAMES MONTFORS VICTOR BUTTERFIELD

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR RICHARD GODFREY BATTERSBY

View Document

01/12/101 December 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008111

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MRS JEMIMA JANE HOSKINS

View Document

26/10/1026 October 2010 AMENDED FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/09/1025 September 2010 27/07/10 NO CHANGES

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN LIPSCOMBE

View Document

22/10/0922 October 2009 27/07/09 NO CHANGES

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/09 FROM: MAPLE COTTAGE ARKESDEN ROAD CLAVERING SAFFRON WALDEN ESSEX CB11 4QU

View Document

24/07/0924 July 2009 SECRETARY RESIGNED EDWARD OLIVER

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/01/099 January 2009 DIRECTOR RESIGNED EDWARD OLIVER

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/0812 August 2008 RETURN MADE UP TO 27/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 RETURN MADE UP TO 27/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/0730 June 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 27/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/01/069 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/0531 August 2005 RETURN MADE UP TO 27/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/04/054 April 2005 NC INC ALREADY ADJUSTED 04/03/05

View Document

04/04/054 April 2005 � NC 11278000/15000000 04/

View Document

24/03/0524 March 2005 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

24/03/0524 March 2005 REDUCE CAP CANCEL SHAR PREM ACCT

View Document

16/03/0516 March 2005 REDUCE ISSUED CAPITAL 04/03/05

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 4 SOVEREIGN COURT GRAHAM STREET BIRMINGHAM B1 3JR

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NC INC ALREADY ADJUSTED 14/09/04

View Document

21/09/0421 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 27/07/04; BULK LIST AVAILABLE SEPARATELY

View Document



08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 10 MARKET WALK SAFFRON WALDEN ESSEX CB10 1JZ

View Document

19/11/0319 November 2003 CONVE 14/11/03

View Document

19/11/0319 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0319 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/0319 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/11/0319 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

19/11/0319 November 2003 RE NET ASS 14/11/03

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 27/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/0330 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

01/04/031 April 2003 AMENDING 225

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: C/O ALYTHIA LIMITED PINEWOOD STUDIOS PINEWOOD ROAD IVER HEATH BUCKINGHAMSHIRE SL0 0NH

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 AUDITOR'S RESIGNATION

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: PINEWOOD STUDIOS PINEWOOD ROAD IVOR HEATH BUCKINGHAMSHIRE SL0 0WH

View Document

12/09/0212 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 10 ORANGE STREET LONDON WC2H 7DQ

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 AUDITOR'S RESIGNATION

View Document

17/06/0217 June 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

27/05/0227 May 2002 COMPANY NAME CHANGED CHANNEL HEALTH PLC CERTIFICATE ISSUED ON 27/05/02

View Document

03/05/023 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0128 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 MINUTES OF ANNUAL MEETING

View Document

16/06/0116 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0031 December 2000 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0013 September 2000 SHARES AGREEMENT OTC

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/08/00

View Document

22/08/0022 August 2000 PROSPECTUS

View Document

04/08/004 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 APPLICATION COMMENCE BUSINESS

View Document

03/08/003 August 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

31/07/0031 July 2000 COMPANY NAME CHANGED CHANNEL HEALTH (HOLDINGS) PLC CERTIFICATE ISSUED ON 31/07/00

View Document

27/07/0027 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