ZEBRA PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/129 August 2012 APPLICATION FOR STRIKING-OFF

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/03/1228 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 6 DURWESTON STREET LONDON W1H 1EN

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/02/1122 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

19/03/1019 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY FLORA MCRAE / 19/03/2010

View Document

19/02/1019 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 ACC. REF. DATE SHORTENED FROM 01/10/06 TO 31/08/06

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: G OFFICE CHANGED 31/05/06 NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

31/05/0631 May 2006 S366A DISP HOLDING AGM 25/04/06

View Document

31/05/0631 May 2006

View Document

31/05/0631 May 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 01/10/06

View Document

31/05/0631 May 2006 Resolutions

View Document

31/05/0631 May 2006 Resolutions

View Document

31/05/0631 May 2006 Resolutions

View Document

02/05/062 May 2006 COMPANY NAME CHANGED QUAYSHELFCO 1190 LIMITED CERTIFICATE ISSUED ON 29/04/06

View Document

17/02/0617 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information