ZOOM SECURITY SYSTEMS LTD

Company Documents

DateDescription
03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1320 November 2013 APPLICATION FOR STRIKING-OFF

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/08/136 August 2013 DISS40 (DISS40(SOAD))

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
CENTREFIELD THE BROADWAY
MANSFIELD
NOTTINGHAMSHIRE
NG18 2RL
ENGLAND

View Document

05/08/135 August 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
4 TUDOR DRIVE
MANSFIELD
NOTTINGHAMSHIRE
NG18 4DH
ENGLAND

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

11/12/1211 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

11/12/1211 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 4 TUDOR DRIVE MANSFIELD NOTTINGHAMSHIRE NG18 4DH ENGLAND

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM CENTREFIELD THE BROADWAY MANSFIELD NOTTINGHAMSHIRE NG18 2RL ENGLAND

View Document

29/02/1229 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

03/04/113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCUBBIN / 18/01/2011

View Document

03/04/113 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCUBBIN / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER CURTIS / 02/03/2010

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SHELTON

View Document

18/02/0918 February 2009 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