ZGEE2 LIMITED

Company Documents

DateDescription
07/03/127 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY HELEN ROGERS

View Document

07/12/117 December 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/10/114 October 2011 SPECIAL RESOLUTION TO WIND UP

View Document

04/10/114 October 2011 DECLARATION OF SOLVENCY

View Document

04/10/114 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM UK LIFE CENTRE STATION ROAD SWINDON WILTSHIRE SN1 1EL

View Document

04/10/114 October 2011 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

13/05/1113 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 SECRETARY APPOINTED CORINA KATHERINE ROSS

View Document

26/04/1026 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED NEIL JAMES EVANS

View Document

19/05/0919 May 2009 SECRETARY APPOINTED HELEN FRANCES LEIGH ROGERS

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED NIGEL LOWE

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARGARET ANN PORTER LOGGED FORM

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY GRANT

View Document

06/05/096 May 2009 SECRETARY APPOINTED AMANDA LOUISE KNOTT

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM THE ZURICH CENTRE 3000 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7JZ

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/078 January 2007 Resolutions

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 COMPANY NAME CHANGED ZURICH & EAGLE STAR ACCIDENT REP AIR CENTRES LIMITED CERTIFICATE ISSUED ON 11/12/06

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: UK LIFE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL53 7LQ

View Document

06/09/026 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: EAGLE STAR CENTRE MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE, GL53 7LQ

View Document

17/12/9917 December 1999 COMPANY NAME CHANGED EAGLE STAR ACCIDENT REPAIR CENTR ES LIMITED CERTIFICATE ISSUED ON 17/12/99

View Document

08/10/998 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/05/998 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 AUDITOR'S RESIGNATION

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

24/02/9724 February 1997 ALTER MEM AND ARTS 14/02/97

View Document

24/02/9724 February 1997 Resolutions

View Document

21/02/9721 February 1997 COMPANY NAME CHANGED STAREAGLE LIMITED CERTIFICATE ISSUED ON 24/02/97

View Document

24/05/9624 May 1996 RETURN MADE UP TO 01/05/96; CHANGE OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: EAGLE STAR CENTRE BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LQ

View Document

02/06/942 June 1994 REGISTERED OFFICE CHANGED ON 02/06/94 FROM: 60 ST.MARY AXE LONDON EC3A 8JQ

View Document

27/05/9427 May 1994

View Document

27/05/9427 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/06/939 June 1993

View Document

09/06/939 June 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/9327 May 1993

View Document

27/05/9327 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/11/925 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/925 November 1992

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/11/9112 November 1991 S386 DISP APP AUDS 14/12/90

View Document

02/06/912 June 1991

View Document

02/06/912 June 1991 RETURN MADE UP TO 01/05/91; CHANGE OF MEMBERS

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/01/914 January 1991 366A,252,386 14/12/90

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/07/904 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9019 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/06/9019 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: ST GEORGES HOUSE 103 TONBRIDGE ROAD MAIDSTONE KENT ME16 8JN

View Document

15/06/8915 June 1989 REGISTERED OFFICE CHANGED ON 15/06/89 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

15/06/8915 June 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/8828 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