ZARCUS LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSA KATHLEEN HOWARD / 11/10/2010

View Document

22/08/1322 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/139 April 2013 APPLICATION FOR STRIKING-OFF

View Document

22/08/1222 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 PREVEXT FROM 30/04/2011 TO 30/09/2011

View Document

09/09/119 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR CEDRIC ASTOR

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK GOLDBERG

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SMITH

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 54 WEALD LANE HARROW WEALD MIDDLESEX HA3 5EX

View Document

06/12/106 December 2010 DIRECTOR APPOINTED ROSA KATHLEEN HOWARD

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR SEBASTIAN CHRISTOPHER GRAY

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY KENG TAN

View Document

10/10/1010 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/10/108 October 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC ALEXANDER ASTOR / 01/10/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/10/0912 October 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/09/0718 September 2007 NC INC ALREADY ADJUSTED 05/07/07

View Document

18/09/0718 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/0718 September 2007 ALLOT SHARES 05/07/07

View Document

18/09/0718 September 2007 � NC 500000/750000 05/07/07

View Document

18/09/0718 September 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 SHARES AGREEMENT OTC

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

10/11/0510 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/0510 November 2005 SHARES RATIFIED & APPR 25/10/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

25/08/0525 August 2005 � NC 1000/500000 30/06

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 41G LINDEN GARDENS LONDON W2 4HQ

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 COMPANY NAME CHANGED URBAN SCMP LIMITED CERTIFICATE ISSUED ON 21/03/05

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 65 MAYGROVE ROAD LONDON NW6 2EH

View Document

04/08/044 August 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