ZEDA LIMITED

Company Documents

DateDescription
12/07/1012 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1012 April 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/03/1010 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2010

View Document

11/09/0911 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2009

View Document

19/03/0919 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2009

View Document

19/02/0819 February 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/02/0819 February 2008 STATEMENT OF AFFAIRS

View Document

19/02/0819 February 2008 APPOINTMENT OF LIQUIDATOR

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NN4 7HB

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NORTHANTS NN8 1BZ

View Document

11/09/0011 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/05/9511 May 1995

View Document

11/05/9511 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993

View Document

09/09/939 September 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

13/04/9313 April 1993

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992

View Document

23/09/9223 September 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

09/12/919 December 1991

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

23/09/9123 September 1991

View Document

23/09/9123 September 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

06/11/906 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/11/901 November 1990 COMPANY NAME CHANGED ZEDA INFORMATION MANAGEMENT CONS ULTANTS LIMITED CERTIFICATE ISSUED ON 02/11/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 NEW SECRETARY APPOINTED

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: NFU BUILDING TITHE BARN ROAD WELLINGBOROUGH NORTHANTS NN8 1DH

View Document

04/01/904 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/893 November 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/11/891 November 1989 ANNUAL RETURN MADE UP TO 21/06/89

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/11/8830 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

16/08/8716 August 1987 REGISTERED OFFICE CHANGED ON 16/08/87 FROM: SIXTH FLOOR EPIC HOUSE CHARLES STREET LEICESTER LE1 3SH

View Document

04/02/874 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

02/12/862 December 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 COMPANY NAME CHANGED ZEDA COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/11/86

View Document

03/11/863 November 1986 GAZETTABLE DOCUMENT

View Document

23/08/8623 August 1986 REGISTERED OFFICE CHANGED ON 23/08/86 FROM: ANCASTER HOUSE EMPINGHAM RUTLAND LE15 8PR

View Document

18/07/8618 July 1986 REGISTERED OFFICE CHANGED ON 18/07/86 FROM: 6TH FLOOR EPIC HOUSE CHARLES STREET LEICS LE1 3SH

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