Z. & S. GEOSCIENCE LIMITED

Company Documents

DateDescription
17/01/1917 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

26/02/1826 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1

View Document

21/12/1721 December 2017 INSOLVENCY:LIQ12 - SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

21/12/1721 December 2017 INSOLVENCY:LIQ12 - SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 3RD FLOOR BUILDING 5 CHISWICK PARK 566 CHISWICK HIGH ROAD CHISWICK LONDON W4 5YF

View Document

25/07/1725 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/07/1725 July 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369

View Document

25/07/1725 July 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008371

View Document

25/07/1725 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN UPTON

View Document

04/01/174 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/01/174 January 2017 DECLARATION OF SOLVENCY

View Document

04/01/174 January 2017 SPECIAL RESOLUTION TO WIND UP

View Document

07/12/167 December 2016 REDUCE ISSUED CAPITAL 06/12/2016

View Document

07/12/167 December 2016 STATEMENT BY DIRECTORS

View Document

07/12/167 December 2016 07/12/16 STATEMENT OF CAPITAL GBP 1

View Document

07/12/167 December 2016 SOLVENCY STATEMENT DATED 06/12/16

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, SECRETARY JENNI KLASSEN

View Document

19/08/1619 August 2016 SECRETARY APPOINTED LORRAINE AMANDA DUNLOP

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASQUITH

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR. JOHN DOMINIC UPTON

View Document

07/05/167 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/02/1616 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

23/07/1423 July 2014 SECRETARY APPOINTED MRS JENNI THERESE KLASSEN

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL STOKES

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU

View Document

15/06/1415 June 2014 DIRECTOR APPOINTED MR. MICHAEL ALLAN RASMUSON

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWOLE ONABOLU / 30/04/2013

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR OLUWOLE ONABOLU

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE MAYS

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL BRYAN STOKES / 01/01/2012

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR APPOINTED ELAINE DORIS MAYS

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM WATSON HOUSE 54 BAKER STREET LONDON W1U 7WH

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE STRACHAN

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASQUITH / 28/06/2010

View Document

13/01/1013 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR RUDIGER LICHTE

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED CHRISTOPHER ASQUITH

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 S366A DISP HOLDING AGM 17/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 455 LONDON ROAD ISLEWORTH MIDDLESEX TW7 5AA

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: ORION HOUSE 5 UPPER STREET ST MARTINS LANE LONDON WC2H 9EH

View Document

12/02/9912 February 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

06/01/996 January 1999 REGISTERED OFFICE CHANGED ON 06/01/99 FROM: 20 MAIN STREET SEATON UPPINGHAM RUTLAND LE15 9HU

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

04/11/984 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/03/98

View Document

20/04/9820 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/98

View Document

20/04/9820 April 1998 £ NC 1000/5000 16/03/9

View Document

20/04/9820 April 1998 SUB-DIV SHARES 16/03/98

View Document

20/04/9820 April 1998 NC INC ALREADY ADJUSTED 16/03/98

View Document

20/04/9820 April 1998 £ NC 5000/7753 16/03/9

View Document

20/04/9820 April 1998 VARYING SHARE RIGHTS AND NAMES 16/03/98

View Document

20/04/9820 April 1998 S-DIV 16/03/98

View Document

20/04/9820 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/03/98

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 COMPANY NAME CHANGED Z. AND S. CONSULTANTS LIMITED CERTIFICATE ISSUED ON 16/04/98

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/02/977 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/977 February 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/01/9628 January 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95 FROM: 3 CASTLEGATE GRANTHAM LINCS NG31 6SF

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

13/11/9313 November 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

27/01/9327 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

17/07/9017 July 1990 VARYING SHARE RIGHTS AND NAMES 29/05/90

View Document

27/03/9027 March 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM: SECOND FLOOR DOUGLAS HOUSE QUEENS SQUARE CORBY NORTHANTS NN17 1PL

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 AUDITOR'S RESIGNATION

View Document

11/02/8811 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

05/02/885 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 REGISTERED OFFICE CHANGED ON 21/09/87 FROM: 42 HEADLANDS KETTERING NORTHANTS

View Document

24/07/8724 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

18/04/8718 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/05/8318 May 1983 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