RONNIE ZACHARY CONSULTING LTD.

Company Documents

DateDescription
04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1421 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 APPLICATION FOR STRIKING-OFF

View Document

01/08/131 August 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONNIE ZACHARY NGANWA / 02/06/2010

View Document

25/10/1025 October 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 22 LAYTONS LANE SUNBURY ON THAMES MIDDLESEX TW16 6LR UK

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONNIE ZACHARY NGANWA / 14/07/2010

View Document

02/06/092 June 2009 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