ZETA-FORM LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 06/05/15 STATEMENT OF CAPITAL GBP 1

View Document

15/04/1515 April 2015 SOLVENCY STATEMENT DATED 30/03/15

View Document

15/04/1515 April 2015 STATEMENT BY DIRECTORS

View Document

15/04/1515 April 2015 SHARE PREM A/C CANCELLED 30/03/2015

View Document

27/03/1527 March 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

06/03/156 March 2015 DISS REQUEST WITHDRAWN

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/155 January 2015 APPLICATION FOR STRIKING-OFF

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR ROBERT EDWARD TURNER

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSWORTHY

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY TERESA STYANT

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'ROURKE

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MARK GOLDSWORTHY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS

View Document

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/07/122 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD DEMPSEY

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS COLLINS / 31/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ANTHONY DEMPSEY / 31/08/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROURKE / 01/08/2011

View Document

21/06/1121 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINS

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/06/1014 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 SECRETARY APPOINTED TERESA ANN STYANT

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: FIDDLERS REACH WOULDHAM ROAD GRAYS ESSEX RM20 4YB

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: FIDDLERS REACH WOULDHAM ROAD GRAYS ESSEX RM16 1XG

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/06/9616 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9611 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

07/07/947 July 1994 AUDITOR'S RESIGNATION

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

17/06/9417 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94

View Document

06/06/946 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

30/06/9330 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9212 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 AUDITOR'S RESIGNATION

View Document

14/02/9214 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9214 February 1992 ALTER MEM AND ARTS 21/01/92

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 REGISTERED OFFICE CHANGED ON 17/12/91 FROM: SPIERS PIECE STEEPLE ASHTON TROWBRIDGE WILTS BA14 6WB

View Document

17/12/9117 December 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

05/07/915 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 REGISTERED OFFICE CHANGED ON 07/01/91 FROM: 54 ASH DRIVE NORTH BRADLEY TROWBRIDGE WILTSHIRE BA13 0SN

View Document

29/08/9029 August 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/04/9018 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9013 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/899 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8930 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 REGISTERED OFFICE CHANGED ON 30/03/89 FROM: 41 WADESON STREET LONDON E2

View Document

18/11/8818 November 1988 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