ZEBRA TECHNOLOGIES LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

21/04/1421 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/04/1322 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM

View Document

23/08/1123 August 2011 SAIL ADDRESS CREATED

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

21/04/1121 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FRANCOIS RODERICKS / 20/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL PIERCEY / 20/10/2010

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

23/04/1023 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PITSEC LIMITED / 01/10/2009

View Document

02/10/092 October 2009 ADOPT ARTICLES 01/10/2009

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: C/O BEVAN KIDWELL 2ND FLOOR BAIRD HOUSE 15-17 ST CROSS STREET LONDON EC1N 8UW

View Document

18/04/0018 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

07/07/997 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 S252 DISP LAYING ACC 21/01/99

View Document

04/02/994 February 1999 EXEMPTION FROM APPOINTING AUDITORS 21/01/99

View Document

04/02/994 February 1999 S366A DISP HOLDING AGM 21/01/99

View Document

04/02/994 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

13/01/9913 January 1999 ADOPT MEM AND ARTS 02/03/98

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 SECRETARY RESIGNED

View Document

30/05/9830 May 1998 DIRECTOR RESIGNED

View Document

30/05/9830 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 NEW SECRETARY APPOINTED

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 REGISTERED OFFICE CHANGED ON 20/03/98 FROM: FLINT HOUSE 91 GRAYS INN ROAD LONDON WC1X 8TX

View Document

23/04/9723 April 1997 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