ZOE SOUTER LIMITED

Company Documents

DateDescription
24/06/1324 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE LOUISE SOUTER / 16/01/2013

View Document

28/03/1328 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM LODGE FARMHOUSE CHILDREY WANTAGE OXFORDSHIRE OX12 9XA UNITED KINGDOM

View Document

22/06/1122 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE LOUISE SMITH / 08/06/2011

View Document

08/06/108 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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