ZEBRA COMMUNICATIONS LTD

Company Documents

DateDescription
12/09/1212 September 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/08/1220 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/08/1220 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/08/1220 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 1ST FLOOR GEMINI HOUSE FLEX MEADOW HARLOW ESSEX CM19 5TJ UK

View Document

17/05/1217 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/11/117 November 2011 COMPANY NAME CHANGED KENDLEBELL (SOUTH EAST) LIMITED CERTIFICATE ISSUED ON 07/11/11

View Document

31/05/1131 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

29/05/1129 May 2011 SAIL ADDRESS CREATED

View Document

29/05/1129 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR ALAN HOPGOOD

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR NORMA INGLE

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/09 FROM: WATTON HOUSE WATTON ROAD WARE HERTFORDSHIRE SG12 0AE

View Document

30/06/0930 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0930 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0913 June 2009 COMPANY NAME CHANGED KENDLEBELL (WARE) LIMITED CERTIFICATE ISSUED ON 15/06/09; RESOLUTION PASSED ON 31/05/2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/03/0919 March 2009 SECRETARY RESIGNED LANCE INGLE

View Document

12/08/0812 August 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTS CM21 9RG

View Document

12/05/0512 May 2005 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