ZINCEDGE PROPERTIES LIMITED

Company Documents

DateDescription
04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM
SENTINEL HOUSE PEEL STREET
ECCLES
MANCHESTER
M30 0NJ

View Document

20/11/1420 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

20/11/1420 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/11/1420 November 2014 DECLARATION OF SOLVENCY

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 SOLVENCY STATEMENT DATED 30/01/14

View Document

12/02/1412 February 2014 STATEMENT BY DIRECTORS

View Document

12/02/1412 February 2014 12/02/14 STATEMENT OF CAPITAL GBP 2

View Document

12/02/1412 February 2014 REDUCE ISSUED CAPITAL 30/01/2014

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 ADOPT ARTICLES 24/01/2012

View Document

06/02/126 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 SECRETARY APPOINTED MR KAVNEET SINGH CHADHA

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR KAVNEET CHADHA

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY REETU CHADHA

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KAVNEET SINGH CHADHA / 30/04/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NARINDER SINGH CHADHA / 30/04/2010

View Document

22/06/1022 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 ADOPT ARTICLES 02/09/2009

View Document

01/09/091 September 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4

View Document

14/07/0914 July 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4

View Document

22/05/0922 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM PEEL HOUSE, PEEL STREET ECCLES MANCHESTER M30 0NJ

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAVNEET CHADHA / 12/06/2008

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: PEEL HOUSE PEEL STREET, ECCLES MANCHESTER LANCASHIRE M30 0NG

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: PEEL HOUSE PEEL STREET ECCLES MANCHESTER M30 0NJ

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 NEW SECRETARY APPOINTED

View Document

25/06/9725 June 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: BURY HOUSE 31 BURY STREET LONDON EC3A 5AR

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 NEW SECRETARY APPOINTED

View Document

04/09/944 September 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9412 March 1994 ADOPT MEM AND ARTS 19/07/90

View Document

02/03/942 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93 FROM: UNIT3A. SOUTHWARK BRIDGE OFFICE VILLAGE, 60, THRALE STREET LONDON.SE1 9HW.

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/03/938 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/02/9315 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/12/923 December 1992 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92 FROM: 47/51 GILLINGHAM STREET LONDON SW1V 1HS

View Document

09/09/929 September 1992 DIRECTOR RESIGNED

View Document

09/09/929 September 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/12/9113 December 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/12/915 December 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9130 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/914 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 REGISTERED OFFICE CHANGED ON 09/07/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

14/06/9014 June 1990 REGISTERED OFFICE CHANGED ON 14/06/90 FROM: 24 EARDLEY CRESCENT LONDON SW5

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

07/07/897 July 1989 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