ZULU MANAGEMENT LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1327 September 2013 APPLICATION FOR STRIKING-OFF

View Document

08/04/138 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

08/04/138 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LEGG / 05/04/2013

View Document

05/04/135 April 2013 SAIL ADDRESS CREATED

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 CORPORATE SECRETARY APPOINTED SAIL BUSINESS SOLUTIONS SECRETARIES LTD

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LEGG / 21/05/2012

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 327 HILLCROSS AVENUE MORDEN SURREY SM4 4BX UNITED KINGDOM

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/129 May 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY SAIL BUSINESS SOLUTIONS SECRETARIES LTD

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 16 THE MALL SURBITON SURREY KT6 4EQ

View Document

24/03/1124 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LEGG / 08/04/2010

View Document

09/04/109 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAIL BUSINESS SOLUTIONS SECRETARIES LTD / 08/04/2010

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MR ANDREW JOHN LEGG

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR MARISE HEYDENRYCH

View Document

20/04/0920 April 2009 SECRETARY APPOINTED SAIL BUSINESS SOLUTIONS SECRETARIES LTD

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN AITKEN

View Document

06/03/096 March 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