ZAP DIGITAL PRINT LIMITED

Company Documents

DateDescription
09/03/129 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/12/119 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

22/12/1022 December 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

09/11/109 November 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

09/11/109 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008835,00005944

View Document

09/11/109 November 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORTH / 26/04/2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BOOSY

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY PAUL BOOSY

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM BOURNE HOUSE QUEEN STREET GOMSHALL SURREY GU5 9LY

View Document

23/07/0923 July 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 GBP IC 100/56 15/04/08 GBP SR 44@1=44

View Document

25/04/0825 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED PAUL NORTH

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY APPOINTED PAUL BOOSY

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY RESIGNED DAVID BROOKS

View Document

25/04/0825 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/04/0821 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/081 April 2008 MEMORANDUM OF ASSOCIATION

View Document

11/03/0811 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/084 March 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

04/03/084 March 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 COMPANY NAME CHANGED ZAP REPROGRAPHICS LIMITED CERTIFICATE ISSUED ON 08/12/04; RESOLUTION PASSED ON 10/11/04

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/11/043 November 2004 AUDITOR'S RESIGNATION

View Document

27/05/0427 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: SYCAMORE HOUSE 40 HIGH STREET CRANLEIGH SURREY GU6 8AG

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/09/0213 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0022 April 2000 ALTERARTICLES17/03/00

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/05/97

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: ONSLOW BRIDGE CHAMBERS BRIDGE STREET GUILDFORD SURREY GUI 4RA

View Document

18/05/9518 May 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9420 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993

View Document

08/06/938 June 1993 RETURN MADE UP TO 12/05/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992

View Document

30/05/9130 May 1991

View Document

30/05/9130 May 1991 RETURN MADE UP TO 12/05/91; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/11/9028 November 1990 DIRECTOR RESIGNED

View Document

01/06/901 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/06/901 June 1990 RETURN MADE UP TO 12/05/90; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 WD 08/02/89 AD 23/12/88--------- � SI 98@1=98 � IC 2/100

View Document

10/11/8810 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/11/883 November 1988 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