CLOUD 9 PRODUCTS LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED ZIG ZAG LIMITED CERTIFICATE ISSUED ON 19/10/10

View Document

19/10/1019 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/09/089 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: G OFFICE CHANGED 12/09/05 NUMBER 1, CARRINGTON FIRST MANCHESTER ROAD, CARRINGTON MANCHESTER LANCASHIRE M31 4NW

View Document

12/09/0512 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: G OFFICE CHANGED 12/09/05 CARRINGTON BUSINESS PARK CARRINGTON MANCHESTER LANCASHIRE M31 4DD

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: G OFFICE CHANGED 30/10/00 WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX

View Document

09/08/009 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/009 August 2000 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