ZYMBLE LIMITED

Company Documents

DateDescription
05/01/105 January 2010 STRUCK OFF AND DISSOLVED

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

17/06/0917 June 2009 SECRETARY RESIGNED ABELL MORLISS NOMINEES LIMITED

View Document

27/05/0927 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0922 May 2009 COMPANY NAME CHANGED CYMBLE LIMITED CERTIFICATE ISSUED ON 22/05/09; RESOLUTION PASSED ON 18/05/2009

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: 23 HEATHCOTE WAY WEST DRAYTON MIDDLESEX UB7 7RD

View Document

18/05/0918 May 2009 SECRETARY APPOINTED ABELL MORLISS NOMINEES LIMITED

View Document

17/02/0917 February 2009 First Gazette

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: CYMBLE LIMITED UNIT 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB

View Document

04/06/074 June 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: MR TADE LADIPO, 23 HEATHCOTE WAY WEST DRAYTON MIDDLESEX UB7 7RD

View Document

12/05/0612 May 2006 COMPANY NAME CHANGED DAT-LAD LTD CERTIFICATE ISSUED ON 12/05/06; RESOLUTION PASSED ON 09/05/06

View Document

30/03/0630 March 2006 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