ZOG DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 SECRETARY APPOINTED MR MARK LAHIFF

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY ALBANY FOOT

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/05/1026 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/05/0918 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM
UNIT C YEOMANS COURT
WARE ROAD
HERTFORD
HERTFORDSHIRE
SG13 7HJ

View Document

20/11/0820 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ALBANY FOOT / 20/11/2008

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM
FIFTH FLOOR
JULCO HOUSE
26-28 GREAT PORTLAND STREET
LONDON
W1W 8AS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM:
UNIT C, YEOMANS COURT
WARE ROAD
HERTFORD
SG13 7HJ

View Document

16/07/0716 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/07/0716 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/07/0716 July 2007 SHARES AGREEMENT OTC

View Document

06/06/076 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

03/05/073 May 2007 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