ZXT SOLUTIONS LIMITED

Company Documents

DateDescription
27/05/1827 May 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/02/1827 February 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

07/06/177 June 2017 COMPANY NAME CHANGED ICEBERG CAPITAL PARTNERS LIMITED
CERTIFICATE ISSUED ON 07/06/17

View Document

20/05/1720 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM
HILLCAIRNIE HOUSE ST ANDREWS ROAD
DROITWICH
WORCESTERSHIRE
WR9 8DJ

View Document

18/01/1718 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2016

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM
2ND FLOOR, BERKELEY SQUARE HOUSE BERKELEY SQUARE
MAYFAIR
LONDON
W1J 6BD
ENGLAND

View Document

07/01/167 January 2016 STATEMENT OF AFFAIRS/4.19

View Document

07/01/167 January 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/01/167 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK SNOW

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR JONATHAN STEPHEN GREEN

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM
35 BERKELEY SQUARE
BERKELEY SQUARE
LONDON
W1J 5BF

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/11/143 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

02/11/142 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDWARD SNOW / 01/10/2013

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM
2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE
MAYFAIR
LONDON
W1J 6BD

View Document

02/10/132 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDWARD SNOW / 01/04/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/11/1227 November 2012 COMPANY NAME CHANGED ICEBERG INNOVATION CAPITAL LIMITED
CERTIFICATE ISSUED ON 27/11/12

View Document

28/09/1228 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1120 October 2011 COMPANY NAME CHANGED ICEBERG INNOVATION PARTNERS LIMITED
CERTIFICATE ISSUED ON 20/10/11

View Document

12/10/1112 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

17/01/1117 January 2011 COMPANY NAME CHANGED ICEBERG TRANSACTIONS LIMITED
CERTIFICATE ISSUED ON 17/01/11

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN GREEN

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDWARD SNOW / 16/11/2010

View Document

27/10/1027 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual return made up to 28 September 2009 with full list of shareholders

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM
94 NEW BOND STREET
MAYFAIR LONDON
W1S 1SJ

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN GREEN / 14/02/2009

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SNOW / 15/12/2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

13/03/0813 March 2008 COMPANY NAME CHANGED ICEBERG TRANSACTION SERVICES LIMITED
CERTIFICATE ISSUED ON 13/03/08

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED ICEBERG INNOVATIONS LIMITED
CERTIFICATE ISSUED ON 11/03/08

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 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