ZAL MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
20/10/2220 October 2022 Order of court to wind up

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Appointment of Mr Billy Lippett as a director on 2021-10-20

View Document

12/10/2112 October 2021 Termination of appointment of Sophie Marie Evelyn Cook as a director on 2021-09-30

View Document

12/10/2112 October 2021 Cessation of Sophie Marie Evelyn Cook as a person with significant control on 2021-07-01

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 12 HATHERLEY ROAD SIDCUP DA14 4DT UNITED KINGDOM

View Document

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

06/02/206 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

06/02/186 February 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