DBZ SOFTWARE LIMITED

Company Documents

DateDescription
06/08/116 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/05/116 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

06/05/116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2011:LIQ. CASE NO.1

View Document

25/11/1025 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2010:LIQ. CASE NO.1

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP

View Document

10/11/0910 November 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/11/0910 November 2009 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/11/0910 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009399,00006494

View Document

28/10/0928 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/10/0928 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/01/095 January 2009 COMPANY NAME CHANGED ZEH SOFTWARE LIMITED CERTIFICATE ISSUED ON 05/01/09; RESOLUTION PASSED ON 05/01/09

View Document

16/09/0816 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S PARTICULARS ROBERT MARTIN

View Document

16/09/0816 September 2008 DIRECTOR'S PARTICULARS NEIL VARTY

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/09/0711 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/09/0612 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/04/0522 April 2005 AUDITOR'S RESIGNATION

View Document

13/09/0413 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 78 HATTON GARDEN LONDON EC1N 8JA

View Document

11/09/0311 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

11/09/0211 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/09/0013 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/07/00

View Document

21/08/0021 August 2000 � NC 1000000/2000000 18/0

View Document

21/08/0021 August 2000 ALTER ARTICLES 18/07/00

View Document

21/08/0021 August 2000 NC INC ALREADY ADJUSTED 18/07/00

View Document

21/08/0021 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0021 August 2000 Memorandum and Articles of Association

View Document

21/08/0021 August 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/07/00

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED ZEH GRAPHIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/02/00; RESOLUTION PASSED ON 15/02/00

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

30/09/9830 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

09/09/979 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

04/09/964 September 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

05/09/955 September 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

22/05/9522 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9528 April 1995 COMPANY NAME CHANGED ZEH GRAPHIC SYSTEMS (EUROPE) LIM ITED CERTIFICATE ISSUED ON 01/05/95; RESOLUTION PASSED ON 17/04/95

View Document

26/04/9526 April 1995

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994

View Document

08/09/948 September 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

07/09/937 September 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

24/03/9324 March 1993 � NC 10000/1000000 26/02/93

View Document

24/03/9324 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9324 March 1993 CAPIT�90,000 26/02/93

View Document

17/03/9317 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9211 September 1992

View Document

11/09/9211 September 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/915 September 1991 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991

View Document

15/06/9115 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

08/03/918 March 1991 SECRETARY RESIGNED

View Document

08/03/918 March 1991 NEW SECRETARY APPOINTED

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

03/02/893 February 1989 RETURN MADE UP TO 20/11/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

08/09/878 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

20/08/8720 August 1987 Resolutions

View Document

20/08/8720 August 1987 ALTER MEM AND ARTS 180687

View Document

14/08/8714 August 1987

View Document

14/08/8714 August 1987

View Document

14/08/8714 August 1987

View Document

14/08/8714 August 1987 REGISTERED OFFICE CHANGED ON 14/08/87 FROM: G OFFICE CHANGED 14/08/87 124-128 CITY RD LONDON EC1V 2NJ

View Document

14/08/8714 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 COMPANY NAME CHANGED WINGQUOTE LIMITED CERTIFICATE ISSUED ON 22/07/87

View Document

20/05/8720 May 1987 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