ZEBRA FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
10/07/1410 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ROBERT ROWAT WILSON / 20/06/2014

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN FLETCHER / 20/06/2014

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ROBERT ROWAT WILSON / 25/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/06/1123 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/07/1014 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/11/0912 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/0912 November 2009 COMPANY NAME CHANGED ZEBRA HOMELOANS LTD CERTIFICATE ISSUED ON 12/11/09

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM SCHOLES

View Document

30/06/0930 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL FROST

View Document

03/09/083 September 2008 ADOPT ARTICLES 12/08/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

09/11/079 November 2007 COMPANY BUSINESS 24/09/07

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 COMPANY NAME CHANGED RADFORD MORTGAGE SERVICES LTD CERTIFICATE ISSUED ON 21/06/02

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 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