ZOKORA GROUP SERVICES LIMITED

Company Documents

DateDescription
11/05/1211 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2012:LIQ. CASE NO.1

View Document

15/03/1115 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

15/03/1115 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008883

View Document

15/03/1115 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 1ST FLOOR 86 BROOK STREET LONDON W1K 5AY

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

05/02/105 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 09/06/09; NO CHANGE OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDRE BISCHOFF

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED NIGEL ROY MORRIS

View Document

13/02/0913 February 2009 REDUCE ISSUED CAPITAL 30/01/2009

View Document

13/02/0913 February 2009 SOLVENCY STATEMENT DATED 30/01/09

View Document

13/02/0913 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

13/02/0913 February 2009 MEMORANDUM OF CAPITAL - PROCESSED 13/02/09

View Document

11/12/0811 December 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR AIDAN WARD

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY IAN BROTZMAN

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/08 FROM: GISTERED OFFICE CHANGED ON 22/05/2008 FROM 3 SHELDON SQUARE LONDON W2 6PS

View Document

26/03/0826 March 2008 SECRETARY'S CHANGE OF PARTICULARS / IAN BROTZMAN / 21/03/2008

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 COMPANY NAME CHANGED CHILTERN GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 15/10/07

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 AUDITOR'S RESIGNATION

View Document

17/05/0717 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/01/0729 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0729 January 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/01/0729 January 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 � IC 10133529/10132379 30/06/06 � SR [email protected]=1150

View Document

01/08/061 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0626 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 � IC 10145378/10133529 08/05/06 � SR [email protected]=11849

View Document

09/05/069 May 2006 � IC 10149378/10145378 27/03/06 � SR [email protected]=4000

View Document

04/04/064 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/064 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0628 March 2006 � IC 10153378/10149378 08/03/06 � SR [email protected]=4000

View Document

14/03/0614 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/03/062 March 2006 � IC 10154200/10153378 03/02/06 � SR [email protected]=822

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0512 December 2005 � IC 10156050/10154200 18/11/05 � SR [email protected]=1850

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 � IC 10156950/10156050 31/08/05 � SR [email protected]=900

View Document

06/09/056 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0522 August 2005 � IC 10158450/10156950 27/07/05 � SR [email protected]=1500

View Document

29/07/0529 July 2005 � IC 10159580/10158450 12/07/05 � SR [email protected]=1130

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 � IC 10165080/10159580 31/05/05 � SR [email protected]=5500

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 � IC 10166845/10165080 05/04/05 � SR [email protected]=1765

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 � IC 10168055/10166845 07/03/05 � SR [email protected]=1210

View Document

23/03/0523 March 2005 INTERIM ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 � IC 10169255/10168055 21/01/05 � SR [email protected]=1200

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 � IC 10170255/10169255 05/10/04 � SR [email protected]=1000

View Document

01/10/041 October 2004 COMPANY NAME CHANGED WJB CHILTERN GROUP PUBLIC LIMITE D COMPANY CERTIFICATE ISSUED ON 01/10/04

View Document

28/09/0428 September 2004 � IC 10171315/10170255 31/08/04 � SR [email protected]=1060

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 � IC 10174814/10171314 24/05/04 � SR [email protected]=3500

View Document

22/04/0422 April 2004 � IC 10177159/10174814 22/03/04 � SR [email protected]=2345

View Document

05/03/045 March 2004 PURCHASE B SHARES 27/02/04

View Document

12/02/0412 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 CONSO 28/08/03

View Document

10/09/0310 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/09/0310 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0319 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: G OFFICE CHANGED 02/03/03 SCEPTRE HOUSE 169-173 REGENT STREET LONDON W1B 4JH

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0313 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0227 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 PURCHASE OWN SHARES 21/06/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 � IC 10166666/10083333 27/06/02 � SR [email protected]=83333

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM: G OFFICE CHANGED 27/10/00 SCEPTRE HOUSE 169-173 REGENT STREET LONDON W1R 7FB

View Document

25/10/0025 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 17/07/00; CHANGE OF MEMBERS

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/003 April 2000 COMPANY NAME CHANGED CHILTERN GROUP PLC CERTIFICATE ISSUED ON 03/04/00

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 AUDITOR'S RESIGNATION

View Document

03/11/983 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/06/98

View Document

18/08/9818 August 1998 NC INC ALREADY ADJUSTED 26/06/98

View Document

18/08/9818 August 1998 � NC 100000/20000000 26/

View Document

15/06/9815 June 1998 DIV 20/03/98

View Document

15/06/9815 June 1998 VARYING SHARE RIGHTS AND NAMES 20/03/98

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: G OFFICE CHANGED 25/02/98 90 TOTTENHAM COURT ROAD LONDON W1P 0AA

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: G OFFICE CHANGED 07/01/98 90 TOTTENHAM COURT ROAD LONDON W1P 0AA

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

29/12/9729 December 1997 COMPANY NAME CHANGED INTRO 2000 PLC CERTIFICATE ISSUED ON 29/12/97

View Document

17/12/9717 December 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/12/9716 December 1997 APPLICATION COMMENCE BUSINESS

View Document

02/11/972 November 1997 REGISTERED OFFICE CHANGED ON 02/11/97 FROM: G OFFICE CHANGED 02/11/97 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

02/11/972 November 1997 SECRETARY RESIGNED

View Document

02/11/972 November 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 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