ZEPHYR LTD

Company Documents

DateDescription
01/05/151 May 2015 DIRECTOR APPOINTED MRS LESLEY SANDRA BORLAND

View Document

30/04/1530 April 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE BORLAND

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANDREW BORLAND / 13/10/2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
COMEWELL HOUSE NORTH STREET
HORSHAM
WEST SUSSEX
RH12 1RD

View Document

05/02/145 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY BORLAND

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 158 HATCHES SINNOCKS WEST CHILTINGTON WEST SUSSEX RH20 2JX

View Document

09/02/129 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/01/1131 January 2011 DISS REQUEST WITHDRAWN

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANDREW BORLAND / 12/01/2011

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MRS LESLEY SANDRA BORLAND

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2008 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2009 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW BORLAND / 12/10/2009

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BARR

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/04/1014 April 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM THE VICARAGE, CHURCH LANE COLDWALTHAM PULBOROUGH WEST SUSSEX RH20 1LW

View Document

20/03/0920 March 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/01/0920 January 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/0817 December 2008 APPLICATION FOR STRIKING-OFF

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT BARR

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: G OFFICE CHANGED 31/10/07 C/O STEELE CONSULTING LIMITED SMALLMEAD HOUSE SMALLMEAD, HORLEY SURREY RH6 9LW

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: G OFFICE CHANGED 20/06/07 STEELE CONSULTING LIMITED REGENT HOUSE 1-3 QUEENSWAY, REDHILL SURREY RH1 1NG

View Document

05/03/075 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 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