ZONEBRIDGE LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1111 February 2011 APPLICATION FOR STRIKING-OFF

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA DAWN THORP / 27/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT THORP / 27/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THORP / 01/12/2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY APPOINTED CLAIRE LOUISE THORP

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED DAVID ROBERT THORP

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY VERONICA THORP

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT THORP

View Document

15/01/0815 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: G OFFICE CHANGED 05/02/04 39 GRIFFIN ROAD BRAYBROOKE MARKET HARBOROUGH LEICESTERSHIRE LE16 8LH

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: G OFFICE CHANGED 10/09/02 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/0127 December 2001 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