ZIG ELECTRONICS LTD

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/03/1029 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2010

View Document

29/03/1029 March 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM 15 NORTHGATE ALDRIDGE WALSALL WEST MIDLANDS WS9 8QD

View Document

09/10/099 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/099 October 2009 DECLARATION OF SOLVENCY

View Document

09/10/099 October 2009 SPECIAL RESOLUTION TO WIND UP

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN COWIE

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL BEARDSLEY

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ROGERS

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MR KEVIN NEIL COWIE

View Document

29/05/0929 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

12/05/0712 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0712 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

26/11/0326 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/031 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: CARVER PLC ENGINE LANE COPPICE SIDE INDUSTRIAL ESTATE BROWNHILLS WALSALL WEST MIDLANDS WS8 7ES

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 25/05/96; CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

07/11/957 November 1995 NC INC ALREADY ADJUSTED 25/09/95

View Document

07/11/957 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/957 November 1995 £ NC 10100/500000 25/09

View Document

07/11/957 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/95

View Document

19/10/9519 October 1995

View Document

19/10/9519 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995

View Document

07/06/957 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9410 August 1994 S386 DISP APP AUDS 27/07/94

View Document

10/08/9410 August 1994 ALTER MEM AND ARTS 27/07/94

View Document

30/06/9430 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994

View Document

14/04/9414 April 1994 Auditor's resignation

View Document

14/04/9414 April 1994

View Document

14/04/9414 April 1994

View Document

14/04/9414 April 1994

View Document

14/04/9414 April 1994

View Document

14/04/9414 April 1994

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 NEW SECRETARY APPOINTED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994

View Document

14/04/9414 April 1994

View Document

14/04/9414 April 1994

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: 83 CASHES GREEN ROAD CASHES GREEN STROUD GLOUCESTERSHIRE GL5 4RA

View Document

14/04/9414 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

14/04/9414 April 1994 AUDITOR'S RESIGNATION

View Document

14/04/9414 April 1994

View Document

13/04/9413 April 1994 COMPANY NAME CHANGED PETER EVERARD LIMITED CERTIFICATE ISSUED ON 14/04/94

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993

View Document

08/03/938 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/08/9119 August 1991

View Document

27/07/9027 July 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 RETURN MADE UP TO 11/06/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/11/8913 November 1989 NEW DIRECTOR APPOINTED

View Document

18/07/8918 July 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/08/8819 August 1988

View Document

19/08/8819 August 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/04/8822 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/8723 October 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987

View Document

23/10/8723 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/10/8716 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8710 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8723 June 1987 PARTICULARS OF MORTGAGE/CHARGE

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