ZENITH BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

21/09/1421 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
3 BIRCH HOUSE HARRIS BUSINESS
PARK HANBURY ROAD STOKE PRIOR
BROMSGROVE
WORCESTERSHIRE
B60 4DJ

View Document

19/09/1319 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/09/1213 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/09/1119 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/09/109 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/08/0925 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/08/0826 August 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/09/079 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: G OFFICE CHANGED 26/06/06 COGNITOR CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AG

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/09/0217 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: G OFFICE CHANGED 16/01/02 CHARTER HOUSE 49 SHIRLEY ROAD ACOCKS GREEN BIRMINGHAM B27 7XU

View Document

16/01/0216 January 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03

View Document

24/09/0124 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/09/9921 September 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

04/07/984 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 REGISTERED OFFICE CHANGED ON 26/07/96 FROM: G OFFICE CHANGED 26/07/96 CHARTER HOUSE 227 CHURCH ROAD YARDLEY BIRMINGHAM B25 8HR

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

07/09/937 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM: G OFFICE CHANGED 07/09/93 CHARTER HOUSE QUEEN'S AVENUE LONDON N21 3JE

View Document

07/09/937 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 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