ZIGMA CONSULTING LTD

Company Documents

DateDescription
27/08/1327 August 2013 FIRST GAZETTE

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

01/03/131 March 2013 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM FLAT 2 ALMOND COURT 369 WHALEBONE LANE NORTH ROMFORD ESSEX RM6 6RH

View Document

18/01/1218 January 2012 Annual return made up to 4 August 2011 with full list of shareholders

View Document

18/01/1218 January 2012 Annual return made up to 4 August 2010 with full list of shareholders

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID EMEKA NTOKA / 04/08/2010

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / IDOWU OMOLE / 04/08/2010

View Document

30/07/1130 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/11/0924 November 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / IDOWU OMOLE / 26/08/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID NTOKA / 26/08/2008

View Document

05/06/085 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/08 FROM: GISTERED OFFICE CHANGED ON 13/05/2008 FROM 52 GERRY RAFFLE SQUARE STRATFORD LONDON E15 1BG

View Document

11/02/0811 February 2008 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 FIRST GAZETTE

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: G OFFICE CHANGED 18/08/06 57 HAROLD ROAD LONDON E11 4QX

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 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