ZPRC LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2012:LIQ. CASE NO.1

View Document

30/08/1130 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011:LIQ. CASE NO.1

View Document

18/02/1118 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2011:LIQ. CASE NO.1

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM OTE HOUSE HOLLTOS MOUNT BURY LANCASHIRE DL9 8AT

View Document

26/04/1026 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/04/1026 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009628,00008617

View Document

26/04/1026 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM AFFORDABLE ACCOUNTS KING STREET WESTHOUGHTON BOLTON BL5 3AX UNITED KINGDOM

View Document

24/12/0924 December 2009 CHANGE OF NAME 04/11/2009

View Document

24/12/0924 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/0924 December 2009 COMPANY NAME CHANGED ST. ANDREWS TRAVEL CENTRES LIMITED CERTIFICATE ISSUED ON 24/12/09

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM ST.ANDREWS CT EXCHANGE ST BOLTON BL1 1LD

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY CARMEL ALEXANDER

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

07/09/037 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

01/12/001 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/01/9925 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/982 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9421 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/04/9414 April 1994 � NC 50000/110000 05/04/94

View Document

14/04/9414 April 1994 RESERVE CAPITALISATION 05/04/94

View Document

08/03/948 March 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 RETURN MADE UP TO 12/03/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

29/10/9229 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/929 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/921 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9226 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9130 September 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

25/09/9125 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 SHARE ISSUE 24/04/91

View Document

19/03/9119 March 1991 RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/09/9028 September 1990 RETURN MADE UP TO 22/03/90; NO CHANGE OF MEMBERS

View Document

08/06/898 June 1989 COMPANY NAME CHANGED ST. ANDREW'S TRAVEL CENTRE LIMIT ED CERTIFICATE ISSUED ON 09/06/89

View Document

17/05/8917 May 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 REGISTERED OFFICE CHANGED ON 17/05/89 FROM: G OFFICE CHANGED 17/05/89 UNIT 12 ST ANDREWS COURT BOWKERS ROW BOLTON GREATER MANCHESTER BL1 1LD

View Document

17/05/8917 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/8920 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

30/08/8830 August 1988 NC INC ALREADY ADJUSTED

View Document

19/08/8819 August 1988 WD 12/07/88 AD 14/07/88--------- � SI 7500@1=7500 � IC 12500/20000

View Document

19/07/8819 July 1988 � NC 10000/50000 01/06/

View Document

19/07/8819 July 1988 WD 09/06/88 AD 02/06/88--------- � SI 2500@1=2500 � IC 10000/12500

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

01/10/871 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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