ACCOUNTANCY SYSTEMS LTD

Company Documents

DateDescription
25/01/1125 January 2011 STRUCK OFF AND DISSOLVED

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

26/01/1026 January 2010 DISS40 (DISS40(SOAD))

View Document

25/01/1025 January 2010 29/03/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

30/01/0930 January 2009 29/03/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 06/09/06; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 COMPANY NAME CHANGED MICHAEL GIBBS CONSULTANCY LTD CERTIFICATE ISSUED ON 15/02/05

View Document

08/05/048 May 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 29/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/09/0324 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: G OFFICE CHANGED 24/09/03 4 UPPER RAWRETH WALK POPHAM ESTATE ISLINGTON LONDON N1 8TW

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ORDER OF COURT - RESTORATION 22/09/03

View Document

17/06/0317 June 2003 STRUCK OFF AND DISSOLVED

View Document

04/03/034 March 2003 FIRST GAZETTE

View Document

22/10/0122 October 2001

View Document

22/10/0122 October 2001 REGISTERED OFFICE CHANGED ON 22/10/01 FROM: G OFFICE CHANGED 22/10/01 376 EUSTON ROAD LONDON NW1 3BL

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 COMPANY NAME CHANGED ZENITH SOLUTIONS LTD CERTIFICATE ISSUED ON 19/10/01

View Document

06/09/016 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/016 September 2001 Incorporation

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