ZICRON SOFTWARE LIMITED

Company Documents

DateDescription
30/08/1630 August 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1614 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/162 June 2016 APPLICATION FOR STRIKING-OFF

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

08/06/138 June 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

05/06/125 June 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

10/11/1110 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN CAMPBELL

View Document

11/06/1011 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT EDDIE / 15/04/2010

View Document

11/08/0911 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 16 CONGLASS COURT INVERURIE ABERDEENSHIRE AB51 4AL

View Document

30/04/0830 April 2008 SECRETARY APPOINTED GILLIAN MAGGIE CAMPBELL

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SAME-DAY COMPANY SERVICES LIMITED LOGGED FORM

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED JOHN SCOTT EDDIE

View Document

21/04/0821 April 2008 ADOPT MEM AND ARTS 16/04/2008

View Document

15/04/0815 April 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