SHANZI WEB SERVICES LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1029 November 2010 APPLICATION FOR STRIKING-OFF

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 July 2010

View Document

25/08/1025 August 2010 PREVEXT FROM 30/04/2010 TO 31/07/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL EGAN / 01/01/2010

View Document

14/05/1014 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SJD (SECRETARIES) LIMITED / 01/01/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: G OFFICE CHANGED 15/08/06 31 RUSSELL'S WHARF 423 HARROW ROAD LONDON W10 4RE

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: G OFFICE CHANGED 16/11/04 BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

12/08/0412 August 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/0328 April 2003 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