ZASH PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/01/165 January 2016 STRUCK OFF AND DISSOLVED

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR COSMIN LACATUS

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR MUZAFFAR AHSAN

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

29/04/1429 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/01/1422 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

30/12/1330 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/11/136 November 2013 Annual return made up to 16 March 2012 with full list of shareholders

View Document

06/11/136 November 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
68 PASTURES HILL
LITTLEOVER
DERBY
DERBYSHIRE
DE23 4BB

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
89 DORA ROAD
SMALL HEATH
BIRMINGHAM
B10 9RE
ENGLAND

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR MUZAFFAR AHSAN

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ASHRAF

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR ZAHERA AMIN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/08/1229 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/04/117 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ZAHERA PARVEEN AMIN / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ASHRAF / 01/10/2009

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MS ZAHERA PARVEEN AMIN

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ASHRAF / 24/04/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY ZAHERA AMIN

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM
68 PASTURES HILL, LITTLEOVER
DERBY
DERBYSHIRE
DE23 4BB

View Document

16/03/0716 March 2007 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