ZOLA COMPUTERS LIMITED

Company Documents

DateDescription
13/06/1213 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/03/1213 March 2012 REPORT OF FINAL MEETING OF CREDITORS

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM SUITE 151 PEGAXIS HOUSE 61 VICTORIA ROAD SURBITON SURREY KT6 4JX

View Document

07/12/077 December 2007 APPOINTMENT OF LIQUIDATOR

View Document

15/08/0715 August 2007 ORDER OF COURT - DISSOLUTION VOID

View Document

15/03/0715 March 2007 DISSOLVED

View Document

15/12/0615 December 2006 NOTICE OF COMPLETION OF WINDING UP

View Document

11/10/0511 October 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/03/0522 March 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 FIRST GAZETTE

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 34 BEACONSFIELD ROAD SURBITON SURREY KT5 9AP

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/09/0217 September 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 3 KENSINGTON GARDENS KINGSTON UPON THAMES SURREY KT1 2JU

View Document

07/11/017 November 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: 15 ISABEL HOUSE 46 VICTORIA ROAD SURBITON SURREY KT6 4JL

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 2 THOMPSON HOUSE JOHN WILLIAMS CLOSE LONDON SE14 5XB

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9825 September 1998 Incorporation

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