ZENITH COMMERCE SOLUTIONS LTD

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1312 August 2013 APPLICATION FOR STRIKING-OFF

View Document

02/08/132 August 2013 SECRETARY APPOINTED MR BARRIE LYNCH

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

11/07/1311 July 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
1 BOOTHBANK COTTAGES REDDY LANE MILLINGTON
ALTRINCHAM
WA14 3RE
ENGLAND

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
108 CAVENDISH HOUSE THE BOULEVARD WEST DIDSBURY
MANCHESTER
M20 2EU
ENGLAND

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LYNCH

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR DANIELLE LYNCH

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

13/03/1213 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/05/1110 May 2011 DIRECTOR APPOINTED MISS DANIELLE LYNCH

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 29 BALLATER ROAD CLAPHAM NORTH LONDON SW2 5QS ENGLAND

View Document

06/04/116 April 2011 SECRETARY APPOINTED MR CHRISTOPHER LYNCH

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR BARRIE LYNCH

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

24/02/1124 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR ENGLAND

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