ZEBRAHOSTS LIMITED

Company Documents

DateDescription
02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM
RMT GOSFORTH PARK AVENUE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE12 8EG
ENGLAND

View Document

25/03/1325 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/03/1325 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

25/03/1325 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/08/1229 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/09/1121 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/07/1020 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 CURRSHO FROM 31/07/2009 TO 30/04/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: 29 HOWARD STREET NORTH SHIELDS TYNE & WEAR NE30 1AR

View Document

22/09/0822 September 2008 SECRETARY APPOINTED MS ANNABEL CORNISH

View Document

22/09/0822 September 2008 SECRETARY RESIGNED ANGELA STANGER-LEATHES

View Document

22/09/0822 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 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