ZAPACTIVE LIMITED

Company Documents

DateDescription
15/06/1515 June 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 15/04/2015

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM
ORCHARD HOUSE ORCHARD HOUSE
TOWNFOOT
ALSTON
CUMBRIA
CA9 3HX

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE LAWRENCE / 14/04/2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
ST. JOHNS HOUSE GARRIGILL
ALSTON
CA9 3DS
ENGLAND

View Document

08/12/138 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MCLAUCHLAN

View Document

08/12/138 December 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCLAUCHLAN

View Document

18/03/1318 March 2013 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