EXSHELFCO (DZBC)

Company Documents

DateDescription
09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN PHILPOT

View Document

11/02/1511 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED PAUL JOHN BURLETON

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR ALAN EDWARD PHILPOT

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED BRIAN WILLIAMS

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED STUART LESLIE ORR

View Document

11/09/1311 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR APPOINTED BRUCE JOHNATHAN PERRY

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED BRUCE JOHNATHAN PERRY

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BERRY

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR FRASER MACKENZIE

View Document

18/09/1218 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEST

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BELAM

View Document

27/09/1127 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR YIN LEUNG

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/09/1024 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED DAVID MARK BERRY

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED ANDREW FREDERICK WEST

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED YIN HAI ANITA LEUNG

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED FRASER MACKENZIE

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED JAMES RICHARD BURROWS

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED JOHN GEORGE BELAM

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR BAROMETERS LIMITED

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR BARCOSEC LIMITED

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 S175 C A 2006 01/10/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/06/058 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM:
54 LOMBARD STREET
LONDON
EC3P 3AH

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

21/10/0221 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 AUDITOR'S RESIGNATION

View Document

29/01/0029 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 EXEMPTION FROM APPOINTING AUDITORS 21/12/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9917 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/03/9827 March 1998 COMPANY NAME CHANGED
DE ZOETE & BEVAN (CONTINUATION)
CERTIFICATE ISSUED ON 30/03/98

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/09/9730 September 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 REGISTERED OFFICE CHANGED ON 02/05/97 FROM:
EBBGATE HOUSE
2 SWAN LANE
LONDON
EC4R 3TH

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/10/961 October 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/10/953 October 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/10/9411 October 1994 RETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/09/9327 September 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 ADOPT MEM AND ARTS 09/11/92

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/09/9230 September 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/09/9124 September 1991 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/904 October 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/01/908 January 1990 REDUCTION OF ISSUED CAPITAL 21/12/89

View Document

08/01/908 January 1990 NC DEC ALREADY ADJUSTED
21/12/89

View Document

22/06/8922 June 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 23/12/88

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 18/12/87

View Document

04/08/884 August 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 DIRECTOR RESIGNED

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 19/12/86

View Document

16/06/8716 June 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/8730 April 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

27/01/8727 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/12

View Document

24/01/8724 January 1987 DIRECTOR RESIGNED

View Document

23/01/8723 January 1987 NEW DIRECTOR APPOINTED

View Document

14/01/8714 January 1987 DIRECTOR RESIGNED

View Document

12/01/8712 January 1987 NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/8611 November 1986 NEW SECRETARY APPOINTED

View Document

03/11/863 November 1986 DIRECTOR RESIGNED

View Document

27/10/8627 October 1986 COMPANY NAME CHANGED
DE ZOETE & BEVAN
CERTIFICATE ISSUED ON 27/10/86

View Document

23/10/8623 October 1986 REGISTERED OFFICE CHANGED ON 23/10/86 FROM:
25 FINSBURY CIRCUS
LONDON
EC2M 7EE

View Document

02/06/862 June 1986 COMPANY NAME CHANGED
DE ZOETE & BEVAN 1986
CERTIFICATE ISSUED ON 02/06/86

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