ZEBRA GRASS LTD

Company Documents

DateDescription
15/11/1315 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 PREVSHO FROM 30/11/2013 TO 01/03/2013

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 1 March 2013

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/03/131 March 2013 Annual accounts for year ending 01 Mar 2013

View Accounts

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

View Accounts

07/11/127 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER PRICE

View Document

23/11/1123 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

20/08/1120 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED ROOM 105 DESIGN PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 17/11/10

View Document

10/11/1010 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN ELIZABETH CROOKS / 10/11/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM PRICE / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN ELIZABETH CROOKS / 20/11/2009

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM THE ROOKERY HAY GREEN THERFIELD ROYSTON HERTFORDSHIRE SG8 9QJ

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD PHILLIPS

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERRY

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 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