DAVID ZACHARIAH ASSOCIATES LIMITED

Company Documents

DateDescription
16/12/1316 December 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM
8 CORBY CLOSE
CHISWELL GREEN
ST ALBANS
HERTFORDSHIRE
AL2 3BB

View Document

06/12/126 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/12/126 December 2012 SPECIAL RESOLUTION TO WIND UP

View Document

06/12/126 December 2012 DECLARATION OF SOLVENCY

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/12/1121 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/12/1023 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP ZACHARIAH / 30/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY ZACHARIAH / 30/12/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/12/0411 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

12/12/0112 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

17/02/9917 February 1999 ALTER MEM AND ARTS 21/12/98

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: G OFFICE CHANGED 17/02/99 REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

17/02/9917 February 1999 Memorandum and Articles of Association

View Document

17/02/9917 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9917 February 1999 Resolutions

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999

View Document

08/02/998 February 1999

View Document

02/02/992 February 1999 COMPANY NAME CHANGED DATAROAD LIMITED CERTIFICATE ISSUED ON 03/02/99

View Document

21/12/9821 December 1998 Incorporation

View Document

21/12/9821 December 1998 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