ZETA IMAGE TO PRINT LIMITED

Company Documents

DateDescription
25/02/1025 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/11/0925 November 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAMS

View Document

26/08/0926 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2009

View Document

25/02/0925 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2009

View Document

29/08/0829 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2008

View Document

23/08/0723 August 2007 APPOINTMENT OF LIQUIDATOR

View Document

23/08/0723 August 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/08/0723 August 2007 STATEMENT OF AFFAIRS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: OCTAVIA HOUSE 54 AYRES STREET LONDON SE1 1EU

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05

View Document

30/08/0530 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/08/0530 August 2005 GUARANTEE/DEBENTURE/EXE 17/08/05

View Document

30/08/0530 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/08/0530 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/08/0530 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0530 August 2005 MEMORANDUM OF ASSOCIATION

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 AUDITOR'S RESIGNATION

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

05/07/055 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/055 July 2005 ARTICLES OF ASSOCIATION

View Document

05/07/055 July 2005 NC INC ALREADY ADJUSTED 26/05/05

View Document

30/06/0530 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/06/0524 June 2005

View Document

24/06/0524 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/06/0517 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/06/0517 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/12/0329 December 2003 NEW SECRETARY APPOINTED

View Document

29/12/0329 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 £ NC 1000/251000 21/08

View Document

10/12/0310 December 2003 NC INC ALREADY ADJUSTED 21/08/03

View Document

01/12/031 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 £ NC 251000/1000 12/09/02

View Document

09/07/039 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/039 July 2003 NC DEC ALREADY ADJUSTED 30/08/02

View Document

28/02/0328 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0328 February 2003 £ NC 1000/251000 28/08

View Document

28/02/0328 February 2003 NC INC ALREADY ADJUSTED 28/08/02

View Document

28/02/0328 February 2003 DIV 28/08/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 AUDITOR'S RESIGNATION

View Document

26/11/0226 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/9925 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 SECRETARY RESIGNED

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: 1ST FLOOR HARLING HOUSE 47/51 GREAT SUFFOLK STREET LONDON SE1 OPA

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9518 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9512 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/02/9521 February 1995 COMPANY NAME CHANGED ZETA PHOTOTYPESETTING LIMITED CERTIFICATE ISSUED ON 22/02/95

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/05/9417 May 1994

View Document

17/05/9417 May 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/06/933 June 1993

View Document

03/06/933 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/05/9231 May 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992

View Document

31/05/9231 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/912 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9111 July 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/04/9124 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/08/8922 August 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/05/8912 May 1989 £ IC 1000/340 £ SR 660@1=660

View Document

11/04/8911 April 1989 DIRECTOR RESIGNED

View Document

11/04/8911 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/896 April 1989 ALTER MEM AND ARTS 150289

View Document

06/04/896 April 1989 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 150289

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED

View Document

22/08/8822 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/08/8822 August 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/10/8727 October 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 RETURN MADE UP TO 19/05/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

22/11/7622 November 1976 CERTIFICATE OF INCORPORATION

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