ZACK LIMITED

Company Documents

DateDescription
11/08/2411 August 2024 Final Gazette dissolved following liquidation

View Document

11/05/2411 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/12/2315 December 2023 Registered office address changed from C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-15

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-03-07

View Document

09/05/229 May 2022 Liquidators' statement of receipts and payments to 2022-03-07

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 59 NOTTINGHAM ROAD RAVENSHEAD NOTTINGHAM NOTTS. NG15 9HG ENGLAND

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR PANAGIOTIS STAVROU

View Document

24/04/1924 April 2019 RE-PURCHASE CERTAIN ASSETS/EXECUTE DOCUMENTS 05/04/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

20/02/1920 February 2019 CESSATION OF ZACHARIAS KYRIACOU AS A PSC

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEODOULOS KYRIACOU

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR THEODOULOS KYRIACOU

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR ZACHARIAS KYRIACOU

View Document

07/12/187 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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