ZELOS SOLUTIONS LTD

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

28/09/0928 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY CARRIE EVANS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: G OFFICE CHANGED 09/02/05 1 CHURCH WALK HIGH STREET ST. NEOTS CAMBRIDGESHIRE PE19 1JA

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: G OFFICE CHANGED 31/08/00 1 CHURCH WALK HIGH STREET ST. NEOTS CAMBRIDGESHIRE PE19 1JA

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0022 August 2000 Incorporation

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