ZINGO LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1117 October 2011 APPLICATION FOR STRIKING-OFF

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK FRYER

View Document

05/05/105 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

30/12/0930 December 2009 ADOPT ARTICLES 15/12/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DEVIN / 10/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNEDY RUSSELL / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUPERT MAXWELL FRYER / 03/11/2009

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: THIRD FLOOR MIDSUMMER HOUSE MIDSUMMER BOULEVARD MILTON KEYNES MK9 3BN

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: C/O LTI LIMITED HOLYHEAD ROAD COVENTRY CV5 8JJ

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: ONE ROPEMAKER STREET LONDON EC2Y 9HT

View Document

31/05/0331 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 1 LOVE LANE LONDON EC2V 7HJ

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

14/07/0214 July 2002 NEW SECRETARY APPOINTED

View Document

14/07/0214 July 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 COMPANY NAME CHANGED TAXICALL LIMITED CERTIFICATE ISSUED ON 18/09/01

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: SAINT PHILIPS HOUSE SAINT PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP

View Document

17/07/0117 July 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 COMPANY NAME CHANGED MEAUJO (491) LIMITED CERTIFICATE ISSUED ON 27/06/00

View Document

28/04/0028 April 2000 Incorporation

View Document

28/04/0028 April 2000 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