ZOHRA PROPERTY CONSULTANTS LTD.

Company Documents

DateDescription
22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

19/06/1319 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

06/06/126 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM
RILEY HOUSE
183-185 NORTH ROAD
PRESTON LANCASHIRE
PR1 1YA

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAJID PATEL / 23/05/2010

View Document

16/07/1016 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DISS40 (DISS40(SOAD))

View Document

14/01/0914 January 2009 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

25/07/0725 July 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM:
48-54 FISHWICK PARADE
PRESTON
LANCASHIRE PR1 4XQ

View Document

09/06/039 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 COMPANY NAME CHANGED
ZOHRA BUILDING SURVEYORS LIMITED
CERTIFICATE ISSUED ON 07/06/00

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM:
48-54 FISHWICK PARADE
PRESTON
LANCASHIRE PR1 4XQ

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 Incorporation

View Document

23/05/0023 May 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