ZANDERS LTD.

Company Documents

DateDescription
20/02/1520 February 2015 DIRECTOR APPOINTED MR JAMES HUGHES ALEXANDER

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR JAMES HUGHES ALEXANDER

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY JAMES ALEXANDER

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/01/147 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/01/1318 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES ALEXANDER / 01/01/2010

View Document

06/12/106 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY WARD ALEXANDER / 01/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

15/09/0915 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 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