ZIMMERMANN PROJECTS LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/189 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 APPLICATION FOR STRIKING-OFF

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/04/165 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

10/08/1510 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/02/1510 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

02/08/142 August 2014 REGISTERED OFFICE CHANGED ON 02/08/2014 FROM 20 CONINGHAM ROAD SHIFIELD PARK READING BERKSHIRE RG2 8QP

View Document

02/08/142 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

08/11/138 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

26/11/1226 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

23/11/1123 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

31/07/1131 July 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

17/01/1117 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

16/10/1016 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE ZIMMERMANN / 29/07/2010

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STUART ZIMMERMANN / 29/07/2010

View Document

16/10/1016 October 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

29/07/0929 July 2009 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