ZIG ZAG INTERNATIONAL LIMITED

Company Documents

DateDescription
01/06/101 June 2010 STRUCK OFF AND DISSOLVED

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

08/08/098 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/093 June 2009 DIRECTOR'S PARTICULARS NASSRA SAEED

View Document

10/03/0910 March 2009 First Gazette

View Document

04/07/084 July 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 57 FRENSHAM DRIVE BRADFORD BD7 4AT

View Document

22/02/0722 February 2007 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: 10 LANE END COURT ALWOODLEY LEEDS WEST YORKSHIRE LS17 7RL

View Document

05/02/055 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: THE GRANGE, MAIN ROAD NEWPORT BROUGH EAST YORKSHIRE HU15 2PR

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 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