ZM3 LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1316 August 2013 APPLICATION FOR STRIKING-OFF

View Document

18/12/1218 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOOD

View Document

08/12/118 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEO PERCIVAL HAMBRO / 08/12/2011

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY ANNA SUBCZYNSKA-SAMBERGER

View Document

08/06/118 June 2011 SECRETARY APPOINTED MS AMANDA WHALLEY

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER WILLIAMS

View Document

29/06/1029 June 2010 SECRETARY APPOINTED ANNA KAROLINA SUBCZYNSKA-SAMBERGER

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER WOOD / 26/02/2010

View Document

04/03/104 March 2010 CHANGE OF RO 24/02/2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 55 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PN

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER WOOD / 02/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED LEO PERCIVAL HAMBRO

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 11 GROSVENOR PLACE LONDON SW1X 7HH

View Document

15/10/0815 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 SECRETARY'S CHANGE OF PARTICULARS / HEATHER WILLIAMS / 31/07/2008

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 S366A DISP HOLDING AGM 02/02/07

View Document

18/12/0618 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0618 December 2006 S-DIV 07/12/06

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 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