ZIGZAG BUNTING LIMITED

Company Documents

DateDescription
26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1413 August 2014 APPLICATION FOR STRIKING-OFF

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 6 June 2014

View Document

27/06/1427 June 2014 PREVSHO FROM 31/08/2014 TO 06/06/2014

View Document

06/06/146 June 2014 Annual accounts for year ending 06 Jun 2014

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1316 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN LAMPARD

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/08/114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/08/102 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM HEATHER LAMPARD / 02/08/2010

View Document

04/04/104 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: WESTBOURNE HOUSE HIGH STREET OAKHILL RADSTOCK SOMERSET BA3 5AS

View Document

14/12/0414 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/043 December 2004 COMPANY NAME CHANGED BLUEBELL HOMESEARCH LIMITED CERTIFICATE ISSUED ON 03/12/04; RESOLUTION PASSED ON 28/11/04

View Document

02/08/042 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information