ZAH MEDIA LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/109 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1024 February 2010 APPLICATION FOR STRIKING-OFF

View Document

21/07/0921 July 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM, 98 WALTON STREET, AYLESBURY, BUCKINGHAMSHIRE, HP21 7QP

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/02/0423 February 2004 S366A DISP HOLDING AGM 16/01/04

View Document

23/02/0423 February 2004 S252 DISP LAYING ACC 16/01/04

View Document

29/05/0329 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 6 CASTLE STREET, AYLESBURY, BUCKINGHAMSHIRE HP20 2RF

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/023 May 2002 Incorporation

View Document


More Company Information