ZYMURGY SOFTWARE CONSULTING LIMITED

Company Documents

DateDescription
24/01/1924 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

11/05/1811 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/02/2018:LIQ. CASE NO.1

View Document

24/04/1724 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2017

View Document

29/04/1629 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2016

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM POUND FARM BRILLEY HEREFORD HR3 6HF

View Document

27/02/1527 February 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/1527 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/02/1527 February 2015 STATEMENT OF AFFAIRS/4.19

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN ALEXANDER JONES / 01/01/2013

View Document

24/05/1324 May 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/09/1224 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ABIGAIL MARY ROSCOE / 24/09/2012

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM OLD COURT BROBURY HEREFORD HEREFORDSHIRE HR3 6DX ENGLAND

View Document

27/02/1227 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

27/04/1127 April 2011 SECRETARY APPOINTED MR ABIGAIL MARY ROSCOE

View Document

17/02/1117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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