ZIGZAGS NURSERY LTD

Company Documents

DateDescription
16/12/1316 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE CHANDLER / 06/07/2011

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR LISA ELLIS-RIGGS

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM C/O LISA ELLIS-RIGGS ZIGZAGS NURSERY KENILWORTH ROAD BALSALL COMMON COVENTRY CV7 7DT ENGLAND

View Document

09/05/119 May 2011 PREVEXT FROM 31/10/2010 TO 31/03/2011

View Document

28/10/1028 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

21/03/1021 March 2010 REGISTERED OFFICE CHANGED ON 21/03/2010 FROM 7 HATHAWAY CLOSE BALSALL COMMON COVENTRY CV7 7EP UNITED KINGDOM

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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