ZODIAC DATA SYSTEMS UK LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 DECLARATION OF SOLVENCY

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
TICEHURST YARD BUSINESS CENTRE
BEYTON ROAD TOSTOCK
BURY ST EDMUNDS
SUFFOLK
IP30 9PH

View Document

05/11/135 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

05/11/135 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/11/1215 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

13/10/1113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME JEROME / 30/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC GRIFFE / 30/09/2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP NEIL HOCKETT / 01/07/2009

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAME JEROME / 30/09/2010

View Document

12/10/1012 October 2010 CHANGE PERSON AS DIRECTOR

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED RAME JEROME

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN NOVELLA

View Document

12/01/0912 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/097 January 2009 COMPANY NAME CHANGED ENERTEC UK LIMITED CERTIFICATE ISSUED ON 07/01/09

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED FREDERIC GRIFFE

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR PATRICE COLLIN

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR JOEL SAUVALLE

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED PATRICE COLLIN

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 COMPANY NAME CHANGED FANAGE LIMITED CERTIFICATE ISSUED ON 09/07/02

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: G OFFICE CHANGED 27/06/02 38 WIGMORE STREET LONDON W1U 2HA

View Document

20/05/0220 May 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/05/0210 May 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

10/05/0210 May 2002 S80A AUTH TO ALLOT SEC 23/10/01

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 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