ZEVS (UK) LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1116 February 2011 APPLICATION FOR STRIKING-OFF

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 9 WINDMILL HILL ENFIELD MIDDLESEX EN2 6SE

View Document

13/11/0713 November 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: FLAT 80 KENSINGTON HEIGHTS 91-95 CAMPDEN HILL ROAD LONDON W8 7BD

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/09/0427 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 305 CHELSEA CLOISTERS SLOANE AVENUE LONDON SW3 3EE

View Document

11/08/0311 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 4 COTSWOLD GARDENS LONDON NW2 1QR

View Document

13/09/0113 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

03/01/013 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/013 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 25 FINSTOCK ROAD LONDON W10 6LU

View Document

03/01/013 January 2001 ADOPT ARTICLES 11/12/00

View Document

01/08/001 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/001 August 2000 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