ZEYKO CONTRACTS LIMITED

Company Documents

DateDescription
11/08/1011 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/05/1011 May 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/05/1011 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2010

View Document

27/11/0927 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/11/0927 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/0918 October 2009 REGISTERED OFFICE CHANGED ON 18/10/2009 FROM THE COURTYARD 23 GEROGE STREET ST ALBANS HERTFORDSHIRE AL3 5ES

View Document

07/10/097 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/10/097 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/06/0916 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/093 June 2009 APPLICATION FOR STRIKING-OFF

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/11/0813 November 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 1 TURNBERRY DRIVE BRICKET WOOD ST ALBANS HERTFORDSHIRE AL2 3UF

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

24/08/0424 August 2004 FIRST GAZETTE

View Document

24/08/0424 August 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 28 TRIANGLE HOUSE THREE OAK LANE LONDON SE1 2NZ

View Document

17/02/0417 February 2004 STRIKE-OFF ACTION SUSPENDED

View Document

03/02/043 February 2004 FIRST GAZETTE

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 Incorporation

View Document

08/08/028 August 2002 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