Z3 INTRANATIONAL LIMITED

Company Documents

DateDescription
27/05/1627 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

01/05/131 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

03/03/133 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 7 WESTMORELAND HOUSE CUMBERLAND PARK, SCRUBS LANE LONDON NW10 6RE UNITED KINGDOM

View Document

17/07/1217 July 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/06/1212 June 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/06/113 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM C/O ZAYA NUBIA 588 KINGSLAND ROAD LONDON E8 4AH UNITED KINGDOM

View Document

25/08/1025 August 2010 DISS40 (DISS40(SOAD))

View Document

24/08/1024 August 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

24/08/1024 August 2010 SAIL ADDRESS CREATED

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZAYA TYMIRA NUBIA / 05/01/2010

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 14 KITTIWAKE WAY HAYES MIDDLESEX UB4 9TG UNITED KINGDOM

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR SONIA TAYLOR

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/2009 FROM 9A HIGH STREET WEST DRAYTON MIDDLESEX UB7 7QG UNITED KINGDOM

View Document

03/04/093 April 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