MZ SYSTEMS LTD

Company Documents

DateDescription
01/02/231 February 2023 Final Gazette dissolved following liquidation

View Document

01/02/231 February 2023 Final Gazette dissolved following liquidation

View Document

01/11/221 November 2022 Return of final meeting in a members' voluntary winding up

View Document

15/12/2115 December 2021 Declaration of solvency

View Document

15/12/2115 December 2021 Registered office address changed from 177 Byron Road Wealdstone Harrow Middlesex HA3 7TD to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 2021-12-15

View Document

15/12/2115 December 2021 Appointment of a voluntary liquidator

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

18/06/2118 June 2021 PREVSHO FROM 31/07/2021 TO 31/05/2021

View Document

18/06/2118 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY ZUHRAH MUDASSIR

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MRS ZUHRAH MUDASSIR

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR ZUHRAH MUDASSIR

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MRS ZUHRAH MUDASSIR

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD MERAJ ZIA / 01/11/2014

View Document

08/07/158 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ZUHRAH MUDASSIR / 01/11/2014

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM FLAT 4 SWANLEY HOUSE GRANT ROAD HARROW MIDDLESEX HA3 7SA

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD MERAJ ZIA / 21/11/2013

View Document

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/13

View Document

26/11/1326 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

06/09/126 September 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM BANNER & ASSOCIATES 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR ENGLAND

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 2 SETTLES STREET ALDGATE LONDON E1 1JP ENGLAND

View Document

05/11/115 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/07/1128 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ZUHRAH MUDASSIR / 01/11/2010

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD MERAJ ZIA / 09/03/2011

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 57 HEADSTONE ROAD HARROW MIDDLESEX HA1 1PQ ENGLAND

View Document

08/07/108 July 2010 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