MZ DESIGN LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1218 July 2012 APPLICATION FOR STRIKING-OFF

View Document

26/06/1226 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE POUNTNEY

View Document

27/01/1127 January 2011 SECRETARY APPOINTED FIONA DYMPNA GRIFFIN

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POUNTNEY

View Document

24/01/1124 January 2011 COMPANY NAME CHANGED EMPLOY 4 CARE LIMITED CERTIFICATE ISSUED ON 24/01/11

View Document

18/01/1118 January 2011 CHANGE OF NAME 10/01/2011

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 21 OAKHAM ROAD HARBORNE BIRMINGHAM WEST MIDLANDS B17 9DQ ENGLAND

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED IAN SCOTT MCFARLANE

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED OLIVER JAMES MCFARLANE

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED YING ZHANG

View Document

07/01/117 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/117 January 2011 CHANGE OF NAME 31/12/2010

View Document

01/06/101 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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