ZEUS TRANSITION MANAGEMENT LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1313 November 2013 APPLICATION FOR STRIKING-OFF

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/09/1316 September 2013 CURRSHO FROM 31/01/2014 TO 31/10/2013

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/02/1310 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/11/1213 November 2012 COMPANY NAME CHANGED ZEUS DATUM LIMITED CERTIFICATE ISSUED ON 13/11/12

View Document

29/10/1229 October 2012 COMPANY NAME CHANGED ZEUS TRANSITION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/10/12

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

09/02/119 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 SAIL ADDRESS CREATED

View Document

08/02/118 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 30 LARTONWOOD, WEST KIRBY WIRRAL CH48 9YG

View Document

12/11/1012 November 2010 COMPANY NAME CHANGED LEGATO IFRS LIMITED CERTIFICATE ISSUED ON 12/11/10

View Document

26/10/1026 October 2010 CHANGE OF NAME 08/10/2010

View Document

21/09/1021 September 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/10

View Document

20/08/1020 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAMSON / 23/01/2010

View Document

04/02/104 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/04/0920 April 2009 COMPANY NAME CHANGED LEGATUM LIMITED CERTIFICATE ISSUED ON 23/04/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/088 March 2008 COMPANY NAME CHANGED LEGATUM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/03/08

View Document

23/01/0823 January 2008 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