MULTIPLEX DEVELOPMENT ZARMITAN LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1130 September 2011 APPLICATION FOR STRIKING-OFF

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY MS CORPORATE SECRETARY LIMITED

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR MS CORPORATE DIRECTOR LIMITED

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/11/1011 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/11/1011 November 2010 SAIL ADDRESS CREATED

View Document

10/11/1010 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED ANTONY WILLIAM PAUL SAGE

View Document

16/04/1016 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

09/06/099 June 2009 CURRSHO FROM 30/09/2009 TO 30/06/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: THE CLOCK HOUSE, 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

17/10/0717 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

29/04/0729 April 2007 AGREE AUD REMUNERATION 15/03/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/01/0528 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

26/09/0226 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 COMPANY NAME CHANGED MD ZARMITAN LIMITED CERTIFICATE ISSUED ON 19/12/01

View Document

04/12/014 December 2001 COMPANY NAME CHANGED RIPPLERIVER LIMITED CERTIFICATE ISSUED ON 04/12/01

View Document

13/11/0113 November 2001 Incorporation

View Document

13/11/0113 November 2001 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