ZORIN TECHNOLOGIES LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

10/10/0910 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

25/07/0925 July 2009 30/04/08 PARTIAL EXEMPTION

View Document

29/04/0929 April 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: UNIT 63 BASEPOINT BUSINESS CENTRE AVIATION PARK WEST ENTERPRISE WAY CHRISTCHURCH DORSET BH236NW

View Document

28/04/0928 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0927 April 2009 DIRECTOR'S PARTICULARS ADRIAN GRIMSTEAD

View Document

27/04/0927 April 2009 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 30/04/07 PARTIAL EXEMPTION

View Document

13/03/0713 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06

View Document

12/10/0612 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 FIRST GAZETTE

View Document

02/03/052 March 2005 � NC 100/1000 01/12/0

View Document

02/03/052 March 2005 NC INC ALREADY ADJUSTED 01/12/04

View Document

01/03/051 March 2005

View Document

01/03/051 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 6 TYLER GREEN WORLE WESTON SUPER MARE NORTH SOMERSET BS22 7DZ

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 COMPANY NAME CHANGED TOP PRIZE UK LIMITED CERTIFICATE ISSUED ON 04/11/03; RESOLUTION PASSED ON 21/10/03

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/09/039 September 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 6 TYLER GREEN WORLE WESTON SUPER MARE NORTH SOMERSET BS22 7DZ

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

18/02/0318 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 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