ZENI PRODUCTIONS LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1213 June 2012 APPLICATION FOR STRIKING-OFF

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/04/1218 April 2012 PREVSHO FROM 31/03/2012 TO 31/10/2011

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 2 MIDLAND STREET LONG EATON NOTTINGHAM NG10 1NY

View Document

28/07/1128 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORAL JOAN GRUNDY / 09/06/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/10/095 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0918 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 CURRSHO FROM 30/06/2008 TO 31/03/2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/05/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 DIRECTOR RESIGNED JACQUI KENNEDY

View Document

29/02/0829 February 2008 SECRETARY APPOINTED DAVID CARRINGTON

View Document

29/02/0829 February 2008 SECRETARY RESIGNED CORAL GRUNDY

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 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