ZOOMALONG LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1124 March 2011 APPLICATION FOR STRIKING-OFF

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

16/06/1016 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL NEWPORT / 01/01/2010

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: WESTMINSTER BANK CHAMBERS 11 BRIDGE ROAD EAST MOLESEY SURREY KT8 9EU

View Document

22/05/0022 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 101 CONNAUGHT ROAD TEDDINGTON MIDDLESEX TW11 0QQ

View Document

13/05/9813 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9827 April 1998 Incorporation

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