ZONELEARN.COM LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1314 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1310 June 2013 APPLICATION FOR STRIKING-OFF

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/08/127 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/08/112 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELOS PANAYIOTOU / 01/01/2011

View Document

02/08/112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREAS PANAYIOTOU / 01/01/2011

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/08/1027 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM
135 CHURCH ROAD
POTTERS BAR
HERTFORDSHIRE
EN6 1EU

View Document

07/08/097 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM:
WINTERTON HOUSE
NIXEY CLOSE
SLOUGH
BERKSHIRE SL1 1ND

View Document

01/08/031 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM:
EDINBURGH HOUSE (MORLEY & SCOTT)
43-51 WINDSOR ROAD
SLOUGH
BERKSHIRE SL1 2HB

View Document

22/08/0022 August 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 COMPANY NAME CHANGED
NATIONEX LIMITED
CERTIFICATE ISSUED ON 17/08/00

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM:
5 YORK TERRACE
NORTH SHIELDS
TYNE & WEAR NE29 0EF

View Document

02/08/002 August 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/08/002 August 2000 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