ZWAN CONSULTING LIMITED

Company Documents

DateDescription
03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/10/1322 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
MACFARLANE GRAY HOUSE CASTLECRAIG BUSINESS PARK
SPRINGBANK ROAD
STIRLING
STIRLINGSHIRE
FK7 7WT
SCOTLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 27/08/11 NO CHANGES

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE VAN ZWANENBERG / 22/01/2010

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM MACFARLANE GRAY HOUSE CASTLECRAIG BUSINESS PARK SPRINGBANK ROAD STIRLING FK7 7WT SCOTLAND

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW MICHAEL MACGREGOR THOMSON

View Document

11/12/0911 December 2009 CORPORATE SECRETARY APPOINTED MACFARLANE GRAY LIMITED

View Document

11/12/0911 December 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM MACFARLANE GRAY HOUSE CATERING BUSINESS PARK SPRINGBANK ROAD STIRLING CENTRAL FK7 7WT

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM 50 ALBANY STREET EDINBURGH EH1 3QR

View Document

17/10/0817 October 2008 S366A DISP HOLDING AGM 08/09/2008 S252 DISP LAYING ACC 08/09/2008 S386 DISP APP AUDS 08/09/2008

View Document

27/08/0827 August 2008 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