ZAP CONTROLS SYSTEMS LTD

Company Documents

DateDescription
10/04/1910 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/01/1910 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

25/06/1825 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2017:LIQ. CASE NO.1

View Document

03/02/173 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2016

View Document

24/02/1624 February 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2015

View Document

20/02/1520 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2014

View Document

11/02/1411 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2013

View Document

11/01/1311 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

10/01/1310 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 100 WATERLOO BOULEVARD ANGLESEY BUSINESS PARK CANNOCK STAFFORDSHIRE WS12 1NR UNITED KINGDOM

View Document

24/12/1224 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

24/12/1224 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/08/123 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/08/1111 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MRS MOLLY GUNTON

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY GRIFFIN

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 100 WATERLOO BOULEVARD LITTLEWORTH ROAD HEDNESFORD STAFFORDSHIRE WS12 5NR

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 26-28 GOODALL STREET WALSALL WS1 1QL UNITED KINGDOM

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 46-48 BEACON BUILDINGS LEIGHSWOOD ROAD ALDRIDGE WALSALL WS9 8AA

View Document

14/11/0814 November 2008 PREVEXT FROM 31/07/2008 TO 31/08/2008

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR FISCAL ASSOCIATES LIMITED

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED MR BRUCE STANLEY GUNTON

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / FISCAL ASSOCIATES LIMITED / 28/07/2008

View Document

28/07/0828 July 2008 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY GRIFFIN / 28/07/2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 COMPANY NAME CHANGED LETTABOX ALERTS LTD CERTIFICATE ISSUED ON 13/08/07

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 46-48 BEACON BUILDINGS LEIGHSWOOD ROAD ALDRIDGE WALSALL WS9 8AA

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 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