MAS ZENGRANGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Appointment of Mr Edward Thomas Hoskins as a director on 2024-10-28

View Document

24/01/2524 January 2025 Accounts for a small company made up to 2024-04-30

View Document

24/01/2524 January 2025 Termination of appointment of Arvind Thakkar as a director on 2024-10-28

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Accounts for a small company made up to 2023-04-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Accounts for a small company made up to 2022-04-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Accounts for a small company made up to 2021-04-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

02/01/142 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

04/11/134 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031138460004

View Document

19/11/1219 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM PRIESTLEY

View Document

24/10/1124 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

03/11/093 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARVIND THAKKAR / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOSKINS / 03/11/2009

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/03/0916 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/01/0914 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/10/0821 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

12/03/0812 March 2008 DIRECTOR RESIGNED ALAN EVANS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 266 HATFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 4UN

View Document

16/02/0516 February 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 COMPANY NAME CHANGED MARINE AIR SYSTEMS U.K. LIMITED CERTIFICATE ISSUED ON 16/02/04; RESOLUTION PASSED ON 02/02/04

View Document

12/12/0312 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/10/99

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/11/9825 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 RETURN MADE UP TO 13/10/98; CHANGE OF MEMBERS

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 COMPANY NAME CHANGED R.B.T.S. LIMITED CERTIFICATE ISSUED ON 19/12/97; RESOLUTION PASSED ON 10/12/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

13/12/9613 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 DIRECTOR RESIGNED

View Document

24/11/9524 November 1995 REGISTERED OFFICE CHANGED ON 24/11/95 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR

View Document

24/11/9524 November 1995 SECRETARY RESIGNED

View Document

20/11/9520 November 1995 COMPANY NAME CHANGED UNIRANGE LIMITED CERTIFICATE ISSUED ON 21/11/95; RESOLUTION PASSED ON 13/11/95

View Document

13/10/9513 October 1995 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